Download leads from Nexok and grow your business. Find out more

Mobilistics Ltd

Documents

Total Documents27
Total Pages66

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off
24 October 2006First Gazette notice for voluntary strike-off
13 September 2006Application for striking-off
25 August 2006Total exemption small company accounts made up to 31 October 2005
26 August 2005Total exemption small company accounts made up to 31 October 2004
12 November 2004Return made up to 01/11/04; full list of members
6 September 2004Total exemption small company accounts made up to 31 October 2003
16 January 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
4 September 2003Total exemption small company accounts made up to 31 October 2002
4 September 2003Accounting reference date shortened from 30/11/02 to 31/10/02
24 July 2003Ad 01/01/02--------- £ si [email protected]
28 April 2003Registered office changed on 28/04/03 from: 12-16 clerkenwell road london EC1M 5PQ
9 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200
5 February 2003Return made up to 01/11/02; full list of members
6 December 2002New secretary appointed
29 October 2002Compulsory strike-off action has been discontinued
24 October 2002New director appointed
24 October 2002Registered office changed on 24/10/02 from: suite 199 kemp house 152 160 city road london EC1V 2NX
24 October 2002New director appointed
1 October 2002First Gazette notice for compulsory strike-off
24 April 2002Secretary resigned;director resigned
28 November 2001Registered office changed on 28/11/01 from: 152-160 city road london EC1V 2NX
28 November 2001Registered office changed on 28/11/01 from: kemp house 152-160 city road london EC1V 2NX
28 November 2001Ad 05/11/01--------- £ si 99@1=99 £ ic 1/100
28 November 2001New secretary appointed;new director appointed
15 November 2001Secretary resigned
15 November 2001Director resigned
Sign up now to grow your client base. Plans & Pricing