About

Registered Number: 04569960
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Liquidation
Registered Address: The Swallows, Wormingford Road, Fordham, Colchester, Essex, CO6 3NS

 

Established in 2002, Mobile Welding Ltd are based in Essex, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the Mobile Welding Ltd. There are 3 directors listed as Pfander, Anthony, Pfander, Janet, Pfander, Paul Anthony for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PFANDER, Anthony 22 October 2002 - 1
PFANDER, Janet 22 October 2002 24 September 2008 1
PFANDER, Paul Anthony 14 May 2003 01 June 2009 1

Filing History

Document Type Date
1.4 - Notice of completion of voluntary arrangement 29 April 2013
COCOMP - Order to wind up 25 February 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 October 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 October 2010
1.1 - Report of meeting approving voluntary arrangement 15 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 15 November 2006
AA - Annual Accounts 08 November 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
225 - Change of Accounting Reference Date 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.