MICRO P MOBILE LIMITED

06493266
TECHNOLOGY HOUSE MAGNESIUM WAY HAPTON BURNLEY BB12 7BF

Documents

Documents
Date Category Description Pages
04 Jul 2024 officers Termination of appointment of director (Paul William Bryan) 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 2 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 2 Buy now
17 Nov 2022 officers Appointment of director (Mr Michael Andrew John Sudlow) 2 Buy now
17 Nov 2022 officers Termination of appointment of secretary (Richard Hinds) 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 2 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 2 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 officers Appointment of secretary (Mr Richard Hinds) 2 Buy now
12 Feb 2020 officers Termination of appointment of secretary (Gerard Patrick O'keeffe) 1 Buy now
11 Feb 2020 officers Appointment of director (Mr Paul William Bryan) 2 Buy now
11 Feb 2020 officers Termination of appointment of director (Gerard Patrick O'keeffe) 1 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
30 May 2019 resolution Resolution 11 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 3 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
05 May 2015 officers Termination of appointment of director (Steven James Townsley) 1 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
10 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 2 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2012 accounts Annual Accounts 3 Buy now
20 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 3 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 2 Buy now
08 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2010 change-of-name Change Of Name Notice 1 Buy now
02 Aug 2010 resolution Resolution 1 Buy now
02 Aug 2010 change-of-name Change Of Name Notice 1 Buy now
11 Feb 2010 officers Termination of appointment of director (Michael Alden) 1 Buy now
11 Feb 2010 officers Appointment of director (Mr Steven James Townsley) 2 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
14 Nov 2009 accounts Annual Accounts 1 Buy now
23 Feb 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
21 Jul 2008 incorporation Memorandum Articles 14 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 123 deansgate manchester M3 2BU 1 Buy now
21 Jul 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
21 Jul 2008 officers Appointment terminated director p & p directors LIMITED 1 Buy now
21 Jul 2008 officers Appointment terminated secretary p & p secretaries LIMITED 1 Buy now
21 Jul 2008 officers Director appointed michael victor alden 2 Buy now
21 Jul 2008 officers Director and secretary appointed gerard o'keeffe 2 Buy now
04 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2008 incorporation Incorporation Company 19 Buy now