MOBILE & WIRELESS MARKETING LIMITED
Status | DISSOLVED |
Company No. | 05188663 |
Category | Private Limited Company |
Incorporated | 23 Jul 2004 |
Age | 19 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 5 months, 29 days |
SUMMARY
MOBILE & WIRELESS MARKETING LIMITED is an dissolved private limited company with number 05188663. It was incorporated 19 years, 9 months, 10 days ago, on 23 July 2004 and it was dissolved 3 years, 5 months, 29 days ago, on 03 November 2020. The company address is Network House Network House, Marlow, SL7 1EY, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-11
Officer name: Fergal Andrew Donovan
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Nicholas David Willcox
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Paul Daly
Termination date: 2016-04-01
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Peter Aeneas Ali
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Fergal Andrew Donovan
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mr Richard Paul Daly
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James Catterson
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person secretary company with name
Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Edward Peter Holdgate
Documents
Appoint person secretary company with name date
Date: 01 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-26
Officer name: Mr James Edward Peter Holdgate
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Aeneas Ali
Appointment date: 2014-09-26
Documents
Appoint person director company with name date
Date: 01 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-26
Officer name: Mr Anthony James Catterson
Documents
Termination director company with name termination date
Date: 01 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-26
Officer name: Chris John Ogle
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris John Ogle
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Eltze
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Old address: Unit 16 Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ
Change date: 2011-08-05
Documents
Accounts with accounts type dormant
Date: 16 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Termination director company with name
Date: 20 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cate Hulme
Documents
Termination secretary company with name
Date: 20 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cate Hulme
Documents
Appoint person director company with name
Date: 20 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Heinrich Eltze
Documents
Termination director company with name
Date: 20 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Muttram
Documents
Termination director company with name
Date: 31 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Butterworth
Documents
Accounts with accounts type dormant
Date: 28 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 12/12/2008 from unit 1 kiwi park commerce way off westinghouse road trafford park manchester M17 1HW
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Certificate change of name company
Date: 09 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portix group LIMITED\certificate issued on 12/05/08
Documents
Accounts with accounts type full
Date: 05 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 28 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 05/04/07 from: st james's court brown street manchester M2 2JF
Documents
Accounts with accounts type full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 02 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 31 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/05
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
Certificate change of name company
Date: 08 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portable add-ons LIMITED\certificate issued on 08/08/05
Documents
Legacy
Date: 05 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 30/04/05
Documents
Legacy
Date: 17 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 17/02/05 from: 44-46 old steine brighton east sussex BN1 1NH
Documents
Resolution
Date: 07 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 15 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed expo mobile LIMITED\certificate issued on 15/10/04
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/07/04--------- £ si 462@1=462 £ ic 1/463
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
132 EDGWARE ROAD,LONDON,W2 2DZ
Number: | 06781210 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 07808008 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERR, CAREY AND SPENCELEY LIMITED
6 BAILLE APARTMENTS, LOCK SIDE WAY,LONDON,E16 2JQ
Number: | 11873797 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJL SERVICES (EAST ANGLIA) LIMITED
40 CARAWAY DRIVE,GREAT YARMOUTH,NR31 8TS
Number: | 11711218 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY ROAD,DURHAM,DH1 5HA
Number: | 05889118 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES MANAGEMENT (ASSOCIATES) LIMITED
843A FINCHLEY RD.,,,NW11 8NA
Number: | 01229507 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |