Advanced company searchLink opens in new window

MOBILEGOV LIMITED

Company number 05101344

Filter by category

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2011 DS01 Application to strike the company off the register
19 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
19 Apr 2010 CH01 Director's details changed for Michel Frenkiel on 13 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 May 2009 363a Return made up to 14/04/09; full list of members
13 May 2009 288c Director's Change of Particulars / michel frenkiel / 13/04/2009 / HouseName/Number was: 1137, now: 34; Street was: chemin de peyniblou, now: boulevard d'abbadie d'arrast; Post Town was: valbonne, now: cirboure; Region was: alpes maritimes, now: ; Post Code was: 06560, now: 64500
13 May 2009 288c Secretary's Change of Particulars / francois le page / 13/04/2009 / HouseName/Number was: jardins d'angelique, now: 28; Street was: 801 chemin du malvan, now: avenue rene barthelemy; Post Town was: saint paul, now: juan les pins; Post Code was: 06570, now: 06160
24 Feb 2009 287 Registered office changed on 24/02/2009 from sandgate house 102 quayside newcastle upon tyne NE1 3DX
24 Feb 2009 AA Accounts made up to 30 April 2008
06 May 2008 363a Return made up to 14/04/08; full list of members
06 May 2008 288c Director's Change of Particulars / michel frenkiel / 01/10/2007 / HouseName/Number was: , now: 1137; Street was: 400 chemin du tameye, now: chemin de peyniblou; Region was: 06560, now: alpes maritimes; Post Code was: , now: 06560; Occupation was: director, now: chairman
06 May 2008 288c Secretary's Change of Particulars / francois le page / 16/05/2007 / HouseName/Number was: , now: jardins d'angelique; Street was: vergers du soleil, now: 801 chemin du malvan; Area was: 575 chemin basses breguieres, now: ; Post Town was: antibes, now: saint paul; Region was: alpes maritimes 06600, now: alpes maritimes; Post Code was: , now: 06570;
12 Jun 2007 AA Accounts made up to 30 April 2007
15 May 2007 363s Return made up to 14/04/07; full list of members
15 May 2007 363(288) Secretary's particulars changed
16 Jun 2006 AA Accounts made up to 30 April 2006
25 Apr 2006 363s Return made up to 14/04/06; full list of members
25 Apr 2006 363(288) Secretary resigned;director resigned
18 Apr 2006 288a New secretary appointed
18 Apr 2006 288b Director resigned
16 Nov 2005 AA Accounts made up to 30 April 2005
28 Apr 2005 363s Return made up to 14/04/05; full list of members
28 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed