About

Registered Number: 04523361
Date of Incorporation: 02/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (9 years and 6 months ago)
Registered Address: Bamfords Trust House 85 89 Colmore Row, Birmingham, B3 2BB

 

M-power Mobile Solutions Ltd was registered on 02 September 2002, it's status in the Companies House registry is set to "Dissolved". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
2.35B - N/A 30 July 2014
2.24B - N/A 27 June 2014
2.17B - N/A 10 February 2014
2.24B - N/A 16 January 2014
F2.18 - N/A 28 August 2013
AD01 - Change of registered office address 01 July 2013
2.12B - N/A 28 June 2013
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
AA - Annual Accounts 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 01 October 2007
287 - Change in situation or address of Registered Office 04 May 2007
395 - Particulars of a mortgage or charge 21 December 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 05 July 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
123 - Notice of increase in nominal capital 23 January 2006
RESOLUTIONS - N/A 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
363a - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 19 August 2005
287 - Change in situation or address of Registered Office 11 July 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 15 October 2003
225 - Change of Accounting Reference Date 17 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
CERTNM - Change of name certificate 21 October 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2010 Fully Satisfied

N/A

Fixed and floating charge 21 September 2007 Fully Satisfied

N/A

Debenture 12 December 2006 Outstanding

N/A

Debenture 18 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.