About

Registered Number: 01564735
Date of Incorporation: 29/05/1981 (42 years and 11 months ago)
Company Status: Liquidation
Registered Address: 348-350 Lytham Road, Blackpool, Lancashire, FY4 1DW

 

Founded in 1981, Mobel Technic Ltd are based in Lancashire, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are listed as Nancollas, Christine Margaret, Nancollas, David Edward in the Companies House registry. Currently we aren't aware of the number of employees at the Mobel Technic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANCOLLAS, Christine Margaret N/A - 1
NANCOLLAS, David Edward N/A - 1

Filing History

Document Type Date
AC92 - N/A 13 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 September 2010
4.40 - N/A 03 September 2010
4.68 - Liquidator's statement of receipts and payments 24 March 2010
4.68 - Liquidator's statement of receipts and payments 18 September 2009
4.68 - Liquidator's statement of receipts and payments 28 March 2009
4.68 - Liquidator's statement of receipts and payments 25 September 2008
4.68 - Liquidator's statement of receipts and payments 07 April 2008
4.68 - Liquidator's statement of receipts and payments 02 October 2007
RESOLUTIONS - N/A 19 September 2006
4.20 - N/A 19 September 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2006
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 18 October 2002
363(353) - N/A 22 February 2002
AA - Annual Accounts 17 January 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 21 February 2001
RESOLUTIONS - N/A 31 May 2000
363s - Annual Return 31 May 2000
123 - Notice of increase in nominal capital 31 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 10 December 1998
363(288) - N/A 10 December 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 10 December 1996
395 - Particulars of a mortgage or charge 03 April 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 10 February 1994
363(353) - N/A 19 October 1993
AA - Annual Accounts 01 April 1993
AUD - Auditor's letter of resignation 09 March 1993
AA - Annual Accounts 08 June 1992
395 - Particulars of a mortgage or charge 19 March 1992
AA - Annual Accounts 18 October 1991
363 - Annual Return 25 May 1990
363 - Annual Return 25 May 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 05 October 1989
AA - Annual Accounts 05 October 1989
AA - Annual Accounts 28 April 1989
AA - Annual Accounts 28 April 1989
287 - Change in situation or address of Registered Office 20 October 1987
288 - N/A 14 September 1987
AA - Annual Accounts 14 June 1986
AA - Annual Accounts 14 June 1986
AA - Annual Accounts 14 June 1986
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
363 - Annual Return 14 June 1986
363 - Annual Return 14 June 1986
363 - Annual Return 14 June 1986

Mortgages & Charges

Description Date Status Charge by
Charge 27 March 1996 Outstanding

N/A

Charge 16 March 1992 Outstanding

N/A

Fixed and floating charge 18 June 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.