- Company Overview for GM MOBILE LIMITED (07433985)
- Filing history for GM MOBILE LIMITED (07433985)
- People for GM MOBILE LIMITED (07433985)
- More for GM MOBILE LIMITED (07433985)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2014 | DS01 | Application to strike the company off the register | |
23 May 2014 | AA | Accounts made up to 31 August 2013 | |
23 May 2014 | AD01 | Registered office address changed from C/O C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN England on 23 May 2014 | |
23 May 2014 | AD01 | Registered office address changed from 2nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester Select One M50 3UB on 23 May 2014 | |
16 Apr 2014 | AP03 | Appointment of Jill Collighan as a secretary on 16 April 2014 | |
16 Apr 2014 | TM02 | Termination of appointment of James Esson as a secretary on 16 April 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from 4th Floor Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB on 2 December 2013 | |
23 May 2013 | AA | Accounts made up to 31 August 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
04 May 2012 | AA | Accounts made up to 31 August 2011 | |
04 May 2012 | TM01 | Termination of appointment of John Stevens as a director on 2 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
17 Jun 2011 | CERTNM |
Company name changed aghoco 1047 LIMITED\certificate issued on 17/06/11
|
|
12 May 2011 | AP01 | Appointment of Mr John Stevens as a director | |
12 May 2011 | AP03 | Appointment of James Esson as a secretary | |
12 May 2011 | AP01 | Appointment of Mrs Jill Collighan as a director | |
11 May 2011 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
11 May 2011 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
11 May 2011 | TM01 | Termination of appointment of Roger Hart as a director | |
11 May 2011 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
11 May 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 August 2011 | |
11 May 2011 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 11 May 2011 |