MOBILE STRUCTURES LTD

05860446
19-20 PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ

Documents

Documents
Date Category Description Pages
18 Oct 2011 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2010 officers Termination of appointment of director (David Thomas) 1 Buy now
02 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2010 annual-return Annual Return 3 Buy now
01 Nov 2010 officers Change of particulars for corporate director (D M B G (Uk) Ltd) 2 Buy now
01 Nov 2010 officers Appointment of director (Mr David William Thomas) 2 Buy now
01 Nov 2010 officers Termination of appointment of director (D M B G (Uk) Ltd) 1 Buy now
26 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 accounts Annual Accounts 2 Buy now
04 Mar 2010 accounts Annual Accounts 2 Buy now
03 Mar 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Mar 2010 annual-return Annual Return 3 Buy now
02 Mar 2010 officers Termination of appointment of director (David Freeman) 1 Buy now
02 Mar 2010 officers Termination of appointment of secretary (Logicplan Ltd) 1 Buy now
28 Oct 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
15 May 2008 accounts Annual Accounts 2 Buy now
15 May 2008 annual-return Return made up to 28/06/07; full list of members 3 Buy now
02 May 2007 officers New director appointed 2 Buy now
21 Feb 2007 officers New director appointed 1 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
22 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2006 officers New director appointed 2 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
28 Jun 2006 incorporation Incorporation Company 10 Buy now