M-POWER MOBILE SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
THE OLD INN, LONDON ROAD
POSTCOMBE
THAME
OXFORDSHIRE
OX9 7ED

View Document

28/06/1328 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MCLOUGHLIN

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/11/119 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK JUDGE / 02/09/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BRENDAN MCLOUGHLIN / 02/09/2010

View Document

01/12/101 December 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: G OFFICE CHANGED 04/05/07 UNIT 14 MEADOW VIEW LONG CRENDON INDUSTRIAL PARK LONG CRENDON BUCKINGHAMSHIRE HP18 9EQ

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 NC INC ALREADY ADJUSTED 19/12/05

View Document

23/01/0623 January 2006 S-DIV 19/12/05

View Document

23/01/0623 January 2006 � NC 1000/25000 19/12/

View Document

10/01/0610 January 2006 9498 @ 50P 19/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 44 HILL ROAD WATLINGTON OXFORD OXFORDSHIRE OX49 5AD

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: G OFFICE CHANGED 03/12/02 44 HILL ROAD WATLINGTON OXON OX9 5AD

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: G OFFICE CHANGED 24/10/02 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED BRANCHGLADE LIMITED CERTIFICATE ISSUED ON 21/10/02

View Document

02/09/022 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company