VERY MOBILE GROUP LIMITED



Company Documents

DateDescription
23/11/1723 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/08/1723 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
1ST FLOOR CRYSTAL GATE
28-30 WORSHIP STREET
LONDON
EC2A 2AH

View Document

30/06/1630 June 2016 DECLARATION OF SOLVENCY

View Document

30/06/1630 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/06/1630 June 2016 SPECIAL RESOLUTION TO WIND UP

View Document

23/05/1623 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 5530306

View Document

22/02/1622 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR GWILYM MICHAEL DAVIES

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
12/01/1512 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/01/1311 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/05/1216 May 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/01/117 January 2011 12/12/10 NO CHANGES

View Document

28/10/1028 October 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 12/12/09 NO CHANGES

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 AUDITOR'S RESIGNATION

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 SECRETARY APPOINTED GWILYM MICHAEL DAVIES

View Document

06/11/096 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

05/11/095 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/11/095 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM 4TH FLOOR CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4QJ

View Document

11/08/0911 August 2009 SECRETARY RESIGNED NICHOLAS FAIETA

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED EPOSS LIMITED CERTIFICATE ISSUED ON 12/06/07; RESOLUTION PASSED ON 25/05/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document



25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: UNIT 4 BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB4 5UG

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NC INC ALREADY ADJUSTED 02/08/04

View Document

24/08/0424 August 2004 � NC 5677750/6000000 02/0

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 12/12/03; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 NC INC ALREADY ADJUSTED 09/08/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 ARTICLES OF ASSOCIATION

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 ARTICLES OF ASSOCIATION

View Document

28/04/0328 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

28/04/0328 April 2003 � NC 5602500/5677500 28/0

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 06/12/02

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 � NC 5302500/5602500 06/12/02

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 06/12/02

View Document

11/02/0311 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0311 February 2003 RE:GRANT OPTIONS 06/12/02

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: G OFFICE CHANGED 30/07/02 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 14/05/02

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 � NC 1000/5302500 14/0

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 COMPANY NAME CHANGED M&R 855 LIMITED CERTIFICATE ISSUED ON 25/04/02

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company