Date | Description |
2020-09-14 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2020:LIQ. CASE NO.2 |
2019-09-17 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2019:LIQ. CASE NO.2 |
2019-03-14 |
update company_status Active => Liquidation |
2019-03-14 |
update personal_address This information is on record |
2018-12-07 |
update num_mort_outstanding 4 => 2 |
2018-12-07 |
update num_mort_satisfied 6 => 8 |
2018-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2018-10-07 |
delete address EMPIRE STREET GREAT HARWOOD NR.BLACKBURN LANCASHIRE BB6 7SY |
2018-10-07 |
insert address C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS |
2018-10-07 |
update company_status Active => Liquidation |
2018-10-07 |
update registered_address |
2018-08-20 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2018-08-20 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
2018-08-20 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2018-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM
EMPIRE STREET
GREAT HARWOOD
NR.BLACKBURN
LANCASHIRE
BB6 7SY |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
2017-11-04 |
update person_usual_residence_country RICHARD JAMES GERRARD QUINN: UNITED KINGDOM => ENGLAND |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-12 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-12 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-01-21 |
update statutory_documents 02/01/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update num_mort_charges 9 => 10 |
2015-05-08 |
update num_mort_outstanding 3 => 4 |
2015-04-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026790450010 |
2015-03-07 |
update company_status Voluntary Arrangement => Active |
2015-03-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-03-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-02-10 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2015-02-05 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2015 |
2015-02-05 |
update statutory_documents 02/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-03 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2014 |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-07 |
update statutory_documents 02/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-20 => 2013-01-02 |
2013-06-24 |
update returns_next_due_date 2013-02-17 => 2014-01-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-21 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013 |
2013-01-09 |
update statutory_documents 02/01/13 FULL LIST |
2012-08-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN QUINN |
2012-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN QUINN |
2012-02-06 |
update statutory_documents 20/01/12 FULL LIST |
2012-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES JOHN QUINN / 20/01/2012 |
2012-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GERRARD QUINN / 20/01/2012 |
2012-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JAMES JOHN QUINN / 20/01/2012 |
2012-01-09 |
update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-02-11 |
update statutory_documents 20/01/11 FULL LIST |
2010-09-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-16 |
update statutory_documents 20/01/10 NO CHANGES |
2009-10-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD QUINN / 20/01/2009 |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS |
2008-07-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-24 |
update statutory_documents RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
2000-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-15 |
update statutory_documents RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
1999-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 20/01/99; CHANGE OF MEMBERS |
1998-12-08 |
update statutory_documents £ SR 268182@.5
31/12/94 |
1998-12-08 |
update statutory_documents £ NC 315909/315910
01/10/98 |
1998-12-08 |
update statutory_documents £ IC 225910/144092
01/10/98
£ SR 81818@1=81818 |
1998-12-08 |
update statutory_documents ADOPT MEM AND ARTS 01/10/98 |
1998-12-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/98 |
1998-12-08 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/98 |
1998-10-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS |
1997-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-16 |
update statutory_documents SECRETARY RESIGNED |
1997-09-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96 |
1997-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-21 |
update statutory_documents RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS |
1996-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1996-01-12 |
update statutory_documents RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS |
1995-10-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1995-01-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS |
1994-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS |
1993-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-01-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
1993-01-29 |
update statutory_documents RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS |
1992-02-19 |
update statutory_documents NC INC ALREADY ADJUSTED
14/02/92 |
1992-02-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1992-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-02-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-02-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/92 |
1992-02-18 |
update statutory_documents COMPANY NAME CHANGED
MOBILESPEED LIMITED
CERTIFICATE ISSUED ON 18/02/92 |
1992-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |