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.
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 |
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 |
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 |