This company is commonly known as Trade Mobility Ltd. The company was founded 10 years ago and was given the registration number 08551436. The firm's registered office is in BEDWORTH. You can find them at 8a Kingsway House, King Street, Bedworth, Warwickshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | TRADE MOBILITY LTD |
---|---|---|
Company Number | : | 08551436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 May 2013 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a Kingsway House, King Street, Bedworth, CV12 8HY | Director | 12 June 2013 | Active |
37, Kepple Close, Doncaster, England, DN11 0XE | Director | 31 May 2013 | Active |
Mr Craig Newbold | ||
Notified on | : | 11 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Priestsic Road, Sutton-In-Ashfield, England, NG17 2AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-09 | Resolution | Resolution. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
2016-09-12 | Address | Change registered office address company with date old address new address. | Download |
2016-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-23 | Officers | Change person director company with change date. | Download |
2016-04-23 | Address | Change registered office address company with date old address new address. | Download |
2016-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-11 | Capital | Capital allotment shares. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-17 | Officers | Termination director company with name. | Download |
2013-06-17 | Officers | Appoint person director company with name. | Download |
2013-06-17 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.