About

Registered Number: 03255004
Date of Incorporation: 26/09/1996 (27 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 Wiltshire, Mobex Ltd was setup in 1996. There are 4 directors listed for the organisation.

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.