Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mobile Software Systems LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 27, 2004)
  • shareholder details and share percentages
  • 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

Financials

COMET PRINT SOLUTIONS LIMITED
MOBILE SAFETY SOLUTIONS LIMITED

Details

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 246 companies registered at this street
Postal Code LS14HG
Sector Other software consultancy and supply

Charts

Visits

MOBILE SOFTWARE SYSTEMS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jul 2, 2014 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 5, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 5, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 12, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 12, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Nov 28, 2012 Liquidator's progress report Liquidator's progress report
Registry May 15, 2012 Resignation of one Director Resignation of one Director
Registry Aug 15, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 15, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 12, 2011 Statement of company's affairs Statement of company's affairs
Registry Aug 4, 2011 Resignation of one Software Development and one Director (a man) Resignation of one Software Development and one Director (a man)
Registry Jul 11, 2011 Change of registered office address 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,
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...
Registry Jul 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 4, 2010 Annual return Annual return
Financials Oct 4, 2010 Annual accounts Annual accounts
Registry Sep 8, 2010 Change of registered office address Change of registered office address
Registry Feb 9, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 9, 2010 Change of registered office address Change of registered office address
Registry Feb 9, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 9, 2010 Resignation of one Director Resignation of one Director
Registry Jan 7, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 23, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 23, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 23, 2009 Miscellaneous document Miscellaneous document
Registry Nov 4, 2009 Annual return Annual return
Registry Nov 4, 2009 Change of particulars for director Change of particulars for director
Registry Nov 4, 2009 Change of particulars for director 4555... Change of particulars for director 4555...
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Jul 16, 2009 Resignation of a director Resignation of a director
Registry Jul 16, 2009 Resignation of a director 4555... Resignation of a director 4555...
Registry Jul 8, 2009 Resignation of 2 people: one Business Management, one Director (a man) and one Management Consultant Resignation of 2 people: one Business Management, one Director (a man) and one Management Consultant
Registry Feb 11, 2009 Annual return Annual return
Registry Jan 21, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 19, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 21, 2008 Appointment of a man as Management Consultant and Director Appointment of a man as Management Consultant and Director
Registry Aug 7, 2008 Particulars of a mortgage or charge 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 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... 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 Notice of increase in nominal capital
Registry Jul 30, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 30, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 30, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 30, 2008 Appointment of a man as Director 4555... Appointment of a man as Director 4555...
Registry Jul 21, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jun 30, 2008 Annual accounts Annual accounts
Registry Nov 14, 2007 Memorandum of association Memorandum of association
Registry Nov 7, 2007 Company name change Company name change
Registry Nov 7, 2007 Annual return Annual return
Registry Nov 7, 2007 Change of name certificate Change of name certificate
Registry Nov 7, 2007 Director's particulars changed Director's particulars changed
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Oct 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 6, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 6, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 16, 2007 Annual accounts Annual accounts
Registry Nov 9, 2006 Annual return Annual return
Registry Apr 27, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 27, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 14, 2005 Company name change Company name change
Registry Dec 14, 2005 Change of name certificate Change of name certificate
Registry Dec 6, 2005 Annual return Annual return
Financials Sep 27, 2005 Annual accounts Annual accounts
Registry Nov 30, 2004 Annual return Annual return
Financials Sep 27, 2004 Annual accounts Annual accounts
Registry Jun 30, 2004 Resignation of a director Resignation of a director
Registry Jun 1, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 25, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 11, 2003 Annual return Annual return
Registry Oct 23, 2002 Appointment of a director Appointment of a director
Registry Oct 23, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 23, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 23, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 23, 2002 Resignation of a director Resignation of a director
Registry Oct 23, 2002 Appointment of a director Appointment of a director
Registry Oct 16, 2002 Three appointments: 3 men Three appointments: 3 men
Registry Oct 8, 2002 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy