About

Registered Number: 05302188
Date of Incorporation: 01/12/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: 44a Brookfield Gardens R/O, West Kirby, Wirral, CH48 4EL

 

Based in West Kirby, Wirral, Mobco Trading Ltd was setup in 2004, it's status at Companies House is "Dissolved". The company has 3 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFBAUER, Rudolf, Dr 04 October 2011 - 1
BAIMAKHANOVA, Indira 02 December 2004 04 October 2011 1
Secretary Name Appointed Resigned Total Appointments
VAN DYCK, Wolfgang 02 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 10 September 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
AR01 - Annual Return 18 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AAMD - Amended Accounts 10 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 03 January 2013
CERTNM - Change of name certificate 15 November 2012
AA - Annual Accounts 25 September 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AAMD - Amended Accounts 02 September 2011
MISC - Miscellaneous document 02 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 30 August 2010
AD01 - Change of registered office address 11 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AAMD - Amended Accounts 07 December 2009
MISC - Miscellaneous document 07 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 24 October 2008
MISC - Miscellaneous document 21 July 2008
AAMD - Amended Accounts 21 July 2008
AAMD - Amended Accounts 10 July 2008
MISC - Miscellaneous document 10 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 26 October 2007
MISC - Miscellaneous document 22 October 2007
AAMD - Amended Accounts 22 October 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 09 June 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
RESOLUTIONS - N/A 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.