About

Registered Number: 03255004
Date of Incorporation: 26/09/1996 (28 years and 6 months ago)
Company Status: Liquidation
Registered Address: Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Based in Salisbury, Wiltshire, Mobex Ltd was setup in 1996, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at Mobex Ltd. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEABY, Paul Ian 10 May 1999 30 September 2005 1
TRAIN, Patricia 11 October 1996 18 December 2007 1
Secretary Name Appointed Resigned Total Appointments
PLANT, Allan Geoffrey 08 November 2016 - 1
TURNER, Julie 19 March 2009 08 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 January 2020
RESOLUTIONS - N/A 28 January 2020
LIQ02 - N/A 28 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 30 July 2019
AA01 - Change of accounting reference date 10 January 2019
MR04 - N/A 07 November 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 14 September 2017
AP03 - Appointment of secretary 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 08 September 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 18 September 2015
MR04 - N/A 14 January 2015
MR04 - N/A 13 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AD01 - Change of registered office address 09 July 2014
AP01 - Appointment of director 25 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AA01 - Change of accounting reference date 24 April 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 11 October 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 05 November 2009
395 - Particulars of a mortgage or charge 30 June 2009
AA - Annual Accounts 19 June 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
353 - Register of members 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
225 - Change of Accounting Reference Date 10 June 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2008
363s - Annual Return 16 October 2007
AAMD - Amended Accounts 09 August 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 17 May 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 29 June 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
395 - Particulars of a mortgage or charge 15 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 18 July 2002
CERTNM - Change of name certificate 05 April 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
RESOLUTIONS - N/A 25 February 1997
RESOLUTIONS - N/A 25 February 1997
RESOLUTIONS - N/A 25 February 1997
225 - Change of Accounting Reference Date 03 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1996
395 - Particulars of a mortgage or charge 05 November 1996
MEM/ARTS - N/A 24 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
CERTNM - Change of name certificate 18 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
287 - Change in situation or address of Registered Office 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
123 - Notice of increase in nominal capital 16 October 1996
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 29 May 2012 Outstanding

N/A

Mortgage 25 August 2010 Fully Satisfied

N/A

Debenture 25 August 2010 Fully Satisfied

N/A

Debenture 19 June 2009 Fully Satisfied

N/A

Debenture 06 October 2003 Fully Satisfied

N/A

Debenture 26 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.