Advanced company searchLink opens in new window

MOBILE PHONE XCHANGE LIMITED

Company number 05297206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
24 Apr 2017 4.68 Liquidators' statement of receipts and payments to 14 February 2017
03 Mar 2016 4.70 Declaration of solvency
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 AD01 Registered office address changed from Ground Floor 610 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TJ to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 24 February 2016
21 Jan 2016 TM01 Termination of appointment of Michael Singer as a director on 21 January 2016
21 Jan 2016 TM01 Termination of appointment of Nicolaus Karl Bernhard Lainck as a director on 21 January 2016
21 Jan 2016 TM01 Termination of appointment of Oscar J Fumagali as a director on 21 January 2016
21 Jan 2016 TM01 Termination of appointment of Maximiliano Caballero Vieyra as a director on 21 January 2016
07 Dec 2015 MR04 Satisfaction of charge 4 in full
18 Mar 2015 AUD Auditor's resignation
08 Jan 2015 AA Full accounts made up to 31 December 2013
03 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
03 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50
22 Sep 2014 TM01 Termination of appointment of Marc Ian Walters as a director on 6 May 2014
22 Sep 2014 TM01 Termination of appointment of Paul Daniel Walters as a director on 6 May 2014
07 Mar 2014 AA Full accounts made up to 31 December 2012
20 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50
  • ANNOTATION Other The address of paul daniel walters, former director of mobile phone xchange LIMITED, was partially-suppressed on 13/08/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of marc ian walters, former director of mobile phone xchange LIMITED, was partially-suppressed on 04/11/2019 under section 1088 of the Companies Act 2006
20 Dec 2013 AD01 Registered office address changed from , Mountcliff House, 154 Brent Street, London, NW4 2DR on 20 December 2013
25 Jan 2013 TM02 Termination of appointment of Douglas Price as a secretary
02 Jan 2013 TM02 Termination of appointment of Douglas Price as a secretary