Mobell Communications Ltd was registered on 27 February 1990 and are based in Hednesford, Staffordshire, it's status is listed as "Active". The current directors of the organisation are listed as Somers, Declan, Yoshida, Kie in the Companies House registry. Currently we aren't aware of the number of employees at the Mobell Communications Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOMERS, Declan | 05 November 2019 | - | 1 |
YOSHIDA, Kie | 24 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 13 July 2020 | |
CS01 - N/A | 04 March 2020 | |
CH01 - Change of particulars for director | 26 November 2019 | |
AP01 - Appointment of director | 14 November 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CH01 - Change of particulars for director | 03 September 2018 | |
AP01 - Appointment of director | 28 August 2018 | |
AP01 - Appointment of director | 23 August 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CH01 - Change of particulars for director | 04 May 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 13 May 2008 | |
363s - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 30 July 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 15 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 November 2002 | |
363s - Annual Return | 20 March 2002 | |
287 - Change in situation or address of Registered Office | 20 March 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 30 May 2001 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 14 March 2000 | |
AA - Annual Accounts | 03 November 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 May 1999 | |
123 - Notice of increase in nominal capital | 19 May 1999 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 21 June 1998 | |
AA - Annual Accounts | 07 April 1998 | |
363s - Annual Return | 23 April 1997 | |
AA - Annual Accounts | 14 August 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 29 August 1995 | |
287 - Change in situation or address of Registered Office | 20 April 1995 | |
363s - Annual Return | 28 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 02 August 1994 | |
AA - Annual Accounts | 26 July 1994 | |
363s - Annual Return | 23 March 1994 | |
288 - N/A | 11 January 1994 | |
395 - Particulars of a mortgage or charge | 16 December 1993 | |
AA - Annual Accounts | 26 March 1993 | |
363s - Annual Return | 26 March 1993 | |
CERTNM - Change of name certificate | 25 March 1993 | |
RESOLUTIONS - N/A | 04 November 1992 | |
AA - Annual Accounts | 04 November 1992 | |
363b - Annual Return | 06 January 1992 | |
AA - Annual Accounts | 17 October 1991 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 1991 | |
DISS40 - Notice of striking-off action discontinued | 14 October 1991 | |
CERTNM - Change of name certificate | 11 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 March 1990 | |
CERTNM - Change of name certificate | 14 March 1990 | |
RESOLUTIONS - N/A | 07 March 1990 | |
288 - N/A | 07 March 1990 | |
MEM/ARTS - N/A | 07 March 1990 | |
287 - Change in situation or address of Registered Office | 07 March 1990 | |
NEWINC - New incorporation documents | 27 February 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 08 December 1993 | Outstanding |
N/A |