Mobile Software Systems LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 27, 2004)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
COMET PRINT SOLUTIONS LIMITED
MOBILE SAFETY SOLUTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04555924 |
Record last updated | Friday, September 9, 2016 4:42:50 AM UTC |
Official Address | Care Of:Baker Tilly Restructuring And Recovery LLp2 Whitehall Quay Leeds West Yorkshire United Kingdom LLp Ls14hg City Hunslet, City And Hunslet There are 248 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS14HG |
Sector | Other software consultancy and supply |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jul 2, 2014 | Two appointments: a man and a woman |  |
Registry | Feb 5, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Nov 5, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jul 12, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 12, 2013 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Nov 28, 2012 | Liquidator's progress report |  |
Registry | May 15, 2012 | Resignation of one Director |  |
Registry | Aug 15, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 15, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 12, 2011 | Statement of company's affairs |  |
Registry | Aug 4, 2011 | Resignation of one Software Development and one Director (a man) |  |
Registry | Jul 11, 2011 | Change of registered office address |  |
Registry | Jul 7, 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, | ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](/images/pdf-icon.svg) |
Registry | Jul 7, 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 4555... | ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 4555...](/images/pdf-icon.svg) |
Registry | Jul 4, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jun 29, 2011 | Particulars of a mortgage or charge |  |
Registry | Nov 4, 2010 | Annual return |  |
Financials | Oct 4, 2010 | Annual accounts |  |
Registry | Sep 8, 2010 | Change of registered office address |  |
Registry | Feb 9, 2010 | Resignation of one Secretary |  |
Registry | Feb 9, 2010 | Change of registered office address |  |
Registry | Feb 9, 2010 | Resignation of one Secretary |  |
Registry | Feb 9, 2010 | Resignation of one Director |  |
Registry | Jan 7, 2010 | Resignation of one Director (a man) |  |
Registry | Nov 23, 2009 | £ nc 1000/1500000 |  |
Registry | Nov 23, 2009 | Return of allotment of shares |  |
Registry | Nov 23, 2009 | Miscellaneous document |  |
Registry | Nov 4, 2009 | Annual return |  |
Registry | Nov 4, 2009 | Change of particulars for director |  |
Registry | Nov 4, 2009 | Change of particulars for director 4555... |  |
Financials | Aug 24, 2009 | Annual accounts |  |
Registry | Jul 16, 2009 | Resignation of a director |  |
Registry | Jul 16, 2009 | Resignation of a director 4555... |  |
Registry | Jul 8, 2009 | Resignation of 2 people: one Business Management, one Director (a man) and one Management Consultant |  |
Registry | Feb 11, 2009 | Annual return |  |
Registry | Jan 21, 2009 | Section 175 comp act 06 08 |  |
Registry | Sep 19, 2008 | Appointment of a man as Director |  |
Registry | Aug 21, 2008 | Appointment of a man as Management Consultant and Director |  |
Registry | Aug 7, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 30, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 30, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4555... |  |
Registry | Jul 30, 2008 | Notice of increase in nominal capital |  |
Registry | Jul 30, 2008 | £ nc 1000/1500000 |  |
Registry | Jul 30, 2008 | Resignation of a secretary |  |
Registry | Jul 30, 2008 | Appointment of a man as Director |  |
Registry | Jul 30, 2008 | Appointment of a man as Director 4555... |  |
Registry | Jul 21, 2008 | Two appointments: 2 men |  |
Registry | Jul 1, 2008 | Resignation of one Secretary (a man) |  |
Financials | Jun 30, 2008 | Annual accounts |  |
Registry | Nov 14, 2007 | Memorandum of association |  |
Registry | Nov 7, 2007 | Company name change |  |
Registry | Nov 7, 2007 | Annual return |  |
Registry | Nov 7, 2007 | Change of name certificate |  |
Registry | Nov 7, 2007 | Director's particulars changed |  |
Financials | Nov 1, 2007 | Annual accounts |  |
Registry | Oct 11, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 19, 2007 | Change of accounting reference date |  |
Registry | Mar 6, 2007 | £ nc 1000/1500000 |  |
Registry | Mar 6, 2007 | Notice of increase in nominal capital |  |
Financials | Jan 16, 2007 | Annual accounts |  |
Registry | Nov 9, 2006 | Annual return |  |
Registry | Apr 27, 2006 | Resignation of a secretary |  |
Registry | Apr 27, 2006 | Appointment of a secretary |  |
Registry | Apr 1, 2006 | Appointment of a man as Secretary |  |
Registry | Mar 31, 2006 | Resignation of one Secretary (a man) |  |
Registry | Dec 14, 2005 | Company name change |  |
Registry | Dec 14, 2005 | Change of name certificate |  |
Registry | Dec 6, 2005 | Annual return |  |
Financials | Sep 27, 2005 | Annual accounts |  |
Registry | Nov 30, 2004 | Annual return |  |
Financials | Sep 27, 2004 | Annual accounts |  |
Registry | Jun 30, 2004 | Resignation of a director |  |
Registry | Jun 1, 2004 | Resignation of one Company Director and one Director (a man) |  |
Registry | May 25, 2004 | Change in situation or address of registered office |  |
Registry | Nov 11, 2003 | Annual return |  |
Registry | Oct 23, 2002 | Appointment of a director |  |
Registry | Oct 23, 2002 | Appointment of a secretary |  |
Registry | Oct 23, 2002 | Resignation of a secretary |  |
Registry | Oct 23, 2002 | Change in situation or address of registered office |  |
Registry | Oct 23, 2002 | Resignation of a director |  |
Registry | Oct 23, 2002 | Appointment of a director |  |
Registry | Oct 16, 2002 | Three appointments: 3 men |  |
Registry | Oct 8, 2002 | Two appointments: 2 companies |  |