MOBILE INTEGRATION & TECHNICAL SERVICES LIMITED
DOWNTON SALISBURY ACCESSDOME LIMITED

Hellopages » Wiltshire » Wiltshire » SP5 3LU

Company number 04447914
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address THE OLD BAKERY, 115 THE BOROUGH, DOWNTON SALISBURY, WILTSHIRE, SP5 3LU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 21 November 2016 GBP 120 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Auth share cap revoked 21/11/2016 RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of MOBILE INTEGRATION & TECHNICAL SERVICES LIMITED are www.mobileintegrationtechnicalservices.co.uk, and www.mobile-integration-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Mobile Integration Technical Services Limited is a Private Limited Company. The company registration number is 04447914. Mobile Integration Technical Services Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Mobile Integration Technical Services Limited is The Old Bakery 115 The Borough Downton Salisbury Wiltshire Sp5 3lu. . GLYNN, Anthony is a Secretary of the company. GLYNN, Anthony is a Director of the company. GLYNN, Jeanette is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GLYNN, Anthony
Appointed Date: 21 June 2002

Director
GLYNN, Anthony
Appointed Date: 21 June 2002
64 years old

Director
GLYNN, Jeanette
Appointed Date: 21 June 2002
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2002
Appointed Date: 27 May 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 2002
Appointed Date: 27 May 2002

MOBILE INTEGRATION & TECHNICAL SERVICES LIMITED Events

22 Dec 2016
Statement of capital following an allotment of shares on 21 November 2016
  • GBP 120

22 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap revoked 21/11/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2016
Change of share class name or designation
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

...
... and 37 more events
13 Feb 2003
Registered office changed on 13/02/03 from: 1 mitchell lane bristol BS1 6BU
15 Nov 2002
Secretary resigned
15 Nov 2002
Director resigned
25 Jun 2002
Company name changed accessdome LIMITED\certificate issued on 25/06/02
27 May 2002
Incorporation