MOBIUS LIFE ADMINISTRATION SERVICES LIMITED: Filings - Page 3
Overview
| Company Name | MOBIUS LIFE ADMINISTRATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05754821 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MOBIUS LIFE ADMINISTRATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew Robert Graham Newton as a director on Feb 04, 2016 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Secretary's details changed for Louisa Elizabeth Voss on Nov 20, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Adrian Philip Swales on Nov 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew James Macfie on Nov 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Laura Irene Catterick on Nov 20, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from , 3rd Floor 1 Royal Exchange, London, EC3V 3LN to 7th Floor 20 Gresham Street London EC2V 7JE on Nov 20, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brian Smith as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Laura Irene Catterick on Feb 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Philip Swales on Feb 03, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew James Macfie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Kieswetter as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Stobart as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed investment solutions investment administration services LIMITED\certificate issued on 03/02/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Appointment of Mr Christopher Bruce Trebilcock as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Bradley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0