About

Registered Number: 05129142
Date of Incorporation: 17/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 9 months ago)
Registered Address: 32 Meadowlands Avenue, Bridgwater, Somerset, TA6 3UQ,

 

Having been setup in 2004, Voice Mobile Solutions Ltd are based in Bridgwater, Somerset, it has a status of "Dissolved". The current directors of this company are listed as Prowse, Martin Robert, Prowse, Rebecca Jayne Francis, Date, Nigel Adam in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROWSE, Martin Robert 27 December 2006 - 1
DATE, Nigel Adam 17 May 2004 08 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PROWSE, Rebecca Jayne Francis 08 August 2008 28 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 29 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 20 February 2013
DISS16(SOAS) - N/A 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AD01 - Change of registered office address 18 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 05 February 2010
TM02 - Termination of appointment of secretary 28 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 28 January 2008
225 - Change of Accounting Reference Date 24 January 2008
363a - Annual Return 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
AA - Annual Accounts 30 March 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
MEM/ARTS - N/A 11 January 2007
CERTNM - Change of name certificate 08 January 2007
363a - Annual Return 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.