MOBILE LIVING LIMITED

00802715
166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jul 2018 mortgage Registration of a charge 64 Buy now
10 Mar 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2018 capital Statement of capital (Section 108) 5 Buy now
19 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2017 insolvency Solvency Statement dated 22/11/17 1 Buy now
19 Dec 2017 resolution Resolution 1 Buy now
10 Oct 2017 accounts Annual Accounts 7 Buy now
10 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/16 37 Buy now
10 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 30/11/16 3 Buy now
10 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/11/16 1 Buy now
30 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2016 accounts Annual Accounts 4 Buy now
12 Sep 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/15 28 Buy now
12 Sep 2016 other Audit exemption statement of guarantee by parent company for period ending 30/11/15 3 Buy now
12 Sep 2016 other Notice of agreement to exemption from audit of accounts for period ending 30/11/15 1 Buy now
20 Jul 2016 officers Change of particulars for director (Mr Leslie Derek Richards) 2 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
15 Jan 2016 accounts Amended Accounts 7 Buy now
22 Sep 2015 accounts Annual Accounts 7 Buy now
09 Sep 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/14 30 Buy now
09 Sep 2015 other Audit exemption statement of guarantee by parent company for period ending 30/11/14 3 Buy now
09 Sep 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/11/14 1 Buy now
22 Jun 2015 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 9 Buy now
17 Sep 2014 other Audit exemption statement of guarantee by parent company for period ending 30/11/13 4 Buy now
05 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 30/11/13 29 Buy now
05 Sep 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/11/13 1 Buy now
29 Aug 2014 officers Appointment of director (Mr Leslie Derek Richards) 2 Buy now
29 Aug 2014 officers Termination of appointment of director (Alfred William Best) 1 Buy now
29 Aug 2014 officers Termination of appointment of secretary (Waseem Hanif) 1 Buy now
20 Jun 2014 annual-return Annual Return 3 Buy now
20 Jun 2014 officers Change of particulars for secretary (Wasim Hanif) 1 Buy now
21 Aug 2013 accounts Annual Accounts 7 Buy now
21 Aug 2013 other Consolidated accounts of parent company for subsidiary company period ending 30/11/12 31 Buy now
21 Aug 2013 other Notice of agreement to exemption from audit of accounts for period ending 30/11/12 1 Buy now
21 Aug 2013 other Audit exemption statement of guarantee by parent company for period ending 30/11/12 2 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2012 officers Change of particulars for director (Mr Alfred William Best) 2 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2012 officers Appointment of secretary (Wasim Hanif) 3 Buy now
22 Feb 2012 officers Appointment of director (Mr Alfred William Best) 5 Buy now
22 Feb 2012 resolution Resolution 15 Buy now
22 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Feb 2012 officers Termination of appointment of secretary (Barbara Thatcher) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Tracey Collins) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Heidi Stewart) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Gregory Collins) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Barbara Thatcher) 2 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2011 accounts Annual Accounts 8 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Change of particulars for director (Barbara Ann Thatcher) 2 Buy now
24 Mar 2010 officers Change of particulars for secretary (Barbara Ann Thatcher) 1 Buy now
24 Feb 2010 officers Change of particulars for director (Heidi Karen Stewart) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Gregory Howard Collins) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Tracey Noelle Collins) 2 Buy now
06 Feb 2010 accounts Annual Accounts 7 Buy now
14 Aug 2009 annual-return Return made up to 20/06/09; full list of members 5 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
25 Jun 2008 annual-return Return made up to 20/06/08; full list of members 5 Buy now
29 Jan 2008 accounts Annual Accounts 7 Buy now
19 Jul 2007 annual-return Return made up to 20/06/07; full list of members 8 Buy now
22 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2006 accounts Annual Accounts 7 Buy now
20 Jul 2006 annual-return Return made up to 20/06/06; full list of members 9 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
27 Sep 2005 annual-return Return made up to 20/06/05; full list of members 10 Buy now
15 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2004 accounts Annual Accounts 7 Buy now
19 Aug 2004 annual-return Return made up to 20/06/04; full list of members 9 Buy now
22 Dec 2003 accounts Annual Accounts 7 Buy now
27 Jun 2003 annual-return Return made up to 20/06/03; full list of members 9 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: pabo hall pabo lane llandudno junction conwy LL31 9QG 1 Buy now
05 Feb 2003 accounts Annual Accounts 7 Buy now
23 Aug 2002 accounts Accounting reference date shortened from 05/04/03 to 31/03/03 1 Buy now
21 Aug 2002 annual-return Return made up to 20/06/02; full list of members 9 Buy now
04 Feb 2002 accounts Annual Accounts 8 Buy now
17 Jul 2001 annual-return Return made up to 20/06/01; full list of members 8 Buy now
07 Feb 2001 accounts Annual Accounts 8 Buy now
04 Aug 2000 annual-return Return made up to 20/06/00; full list of members 8 Buy now
08 Feb 2000 accounts Annual Accounts 7 Buy now