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)
27 Mar 2009 288c Director's change of particulars / marc walters / 25/11/2008
  • 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
09 May 2008 AA Total exemption small company accounts made up to 31 December 2006
16 Feb 2008 395 Particulars of mortgage/charge
05 Feb 2008 363a Return made up to 26/11/07; full list of members
  • 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
07 Sep 2007 395 Particulars of mortgage/charge
06 Jan 2007 AA Total exemption small company accounts made up to 31 December 2005
09 Dec 2006 363s Return made up to 26/11/06; full list of members
  • ANNOTATION Other The address of paul daniel walters, former director and former shareholder of mobile phone xchange LIMITED, was partially-suppressed on 13/08/2019 under section 1088 of the Companies Act 2006
06 Jun 2006 287 Registered office changed on 06/06/06 from: bath brewery, toll bridge road, bath, north east somerset BA1 7DE
05 Jan 2006 363s Return made up to 26/11/05; full list of members
  • 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
09 Sep 2005 288a New director appointed
09 Sep 2005 288a New director appointed
  • 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
06 May 2005 88(2)R Ad 28/04/05--------- £ si 1007@.01=10 £ ic 39/49
29 Mar 2005 288a New secretary appointed;new director appointed
23 Mar 2005 88(2)R Ad 09/03/05--------- £ si 1993@.01=19 £ ic 20/39
23 Mar 2005 88(2)R Ad 09/03/05--------- £ si 1900@.01=19 £ ic 1/20
18 Mar 2005 CERTNM Company name changed bidtone LIMITED\certificate issued on 18/03/05
16 Mar 2005 288b Secretary resigned
19 Feb 2005 395 Particulars of mortgage/charge
14 Feb 2005 122 S-div 20/12/04
14 Feb 2005 123 Nc inc already adjusted 20/12/04
14 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/12/04
14 Feb 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Feb 2005 225 Accounting reference date extended from 30/11/05 to 31/12/05