118MOB LIMITED

05238232
GRIFFINS COURT LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
13 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 accounts Annual Accounts 5 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
08 Oct 2010 officers Termination of appointment of director (Christopher Burke) 1 Buy now
30 Jun 2010 accounts Annual Accounts 5 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from merlin house brunel road theale reading berkshire RG7 4AB 1 Buy now
24 Sep 2009 annual-return Return made up to 22/09/09; full list of members 4 Buy now
24 Sep 2009 officers Appointment Terminated Secretary ffw secretaries LIMITED 1 Buy now
11 Aug 2009 accounts Annual Accounts 5 Buy now
28 Jul 2009 officers Secretary appointed joanne claire smith 2 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from merlin house brunel road theale reading berkshire RG7 4AB 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from 35 vine street london EC3N 2AA 1 Buy now
16 Oct 2008 annual-return Return made up to 22/09/08; full list of members 4 Buy now
21 Jul 2008 officers Appointment Terminated Director robert reid 1 Buy now
14 Jul 2008 accounts Annual Accounts 2 Buy now
08 Oct 2007 officers New director appointed 2 Buy now
25 Sep 2007 annual-return Return made up to 22/09/07; full list of members 3 Buy now
16 Aug 2007 officers New director appointed 2 Buy now
06 Aug 2007 accounts Annual Accounts 1 Buy now
04 Dec 2006 accounts Annual Accounts 2 Buy now
04 Dec 2006 annual-return Return made up to 22/09/06; full list of members 2 Buy now
01 Dec 2006 capital Ad 22/09/04--------- £ si 1@1=1 1 Buy now
30 Nov 2006 officers New director appointed 1 Buy now
29 Nov 2006 officers New secretary appointed 1 Buy now
29 Nov 2006 officers New director appointed 1 Buy now
27 Nov 2006 officers Secretary resigned 1 Buy now
27 Nov 2006 officers Director resigned 1 Buy now
27 Nov 2006 address Registered office changed on 27/11/06 from: 125 wolmer gardens edgware middlesex HA8 8QF 1 Buy now
20 Mar 2006 annual-return Return made up to 22/09/05; full list of members 6 Buy now
03 Nov 2004 officers New director appointed 2 Buy now
26 Oct 2004 officers New secretary appointed 2 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
22 Sep 2004 officers Director resigned 1 Buy now
22 Sep 2004 officers Secretary resigned 1 Buy now
22 Sep 2004 incorporation Incorporation Company 13 Buy now