Advanced company searchLink opens in new window

OPERATION MOBILISATION

Company number 02564320

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2009 CH01 Director's details changed for Donald Ford on 1 December 2009
20 Nov 2009 CH01 Director's details changed for Rev Nigel Charles Tween on 19 November 2009
25 Oct 2009 CC04 Statement of company's objects
11 Sep 2009 AA Full accounts made up to 31 December 2008
21 Jul 2009 288a Director appointed mr david ost
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Dec 2008 363a Annual return made up to 30/11/08
16 Sep 2008 288a Director appointed mr paul john lindsay
28 Jul 2008 AA Full accounts made up to 31 December 2007
17 Jan 2008 363a Annual return made up to 30/11/07
15 Jan 2008 288b Director resigned
04 Nov 2007 AA Full accounts made up to 31 December 2006
18 Jul 2007 288b Director resigned
10 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2007 288a New director appointed
09 Jan 2007 363s Annual return made up to 30/11/06
09 Jan 2007 288a New director appointed
09 Aug 2006 AA Full accounts made up to 31 December 2005
13 Jan 2006 363s Annual return made up to 30/11/05
19 Oct 2005 AA Full accounts made up to 31 December 2004
14 Jan 2005 363s Annual return made up to 30/11/04
  • 363(288) ‐ Director's particulars changed
13 Jan 2005 288b Director resigned
27 Sep 2004 AA Full accounts made up to 31 December 2003