Advanced company searchLink opens in new window

MOBILE PHONES DIRECT LIMITED

Company number 02890187

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)
07 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2016 600 Appointment of a voluntary liquidator
04 Feb 2016 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
04 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
12 Oct 2015 4.68 Liquidators' statement of receipts and payments to 17 July 2015
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 17 July 2014
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 17 July 2013
15 Feb 2013 AD01 Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 15 February 2013
01 Nov 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
17 Aug 2011 600 Appointment of a voluntary liquidator
20 Jul 2011 4.20 Statement of affairs with form 4.19
20 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-18
15 Jul 2011 AD01 Registered office address changed from the Courtyard Business Centre Farmhouse Mews Thatcham Newbury Berkshire RG18 4NW on 15 July 2011
25 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,800
29 Dec 2010 AA Full accounts made up to 31 March 2010
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Karl Eslie Borges on 8 January 2010
25 Sep 2009 AA Full accounts made up to 31 March 2009
18 Mar 2009 AA Full accounts made up to 31 March 2008
13 Jan 2009 363a Return made up to 07/01/09; full list of members
19 Feb 2008 363a Return made up to 07/01/08; full list of members
11 Jan 2008 287 Registered office changed on 11/01/08 from: 71 northbrook street newbury berkshire RG14 1AE
04 Jan 2008 AA Full accounts made up to 31 March 2007