About

Registered Number: 06397736
Date of Incorporation: 12/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (6 years ago)
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Established in 2007, Fleetcomm Mobile Networks Ltd have registered office in Birmingham, it has a status of "Dissolved". There are 2 directors listed for this company at Companies House. We don't currently know the number of employees at Fleetcomm Mobile Networks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, John James 01 October 2008 14 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SELLERS, Jane 12 October 2007 02 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ14 - N/A 10 January 2019
LIQ03 - N/A 14 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2017
LIQ10 - N/A 28 November 2017
4.68 - Liquidator's statement of receipts and payments 24 January 2017
AD01 - Change of registered office address 26 October 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2016
F10.2 - N/A 21 May 2015
AD01 - Change of registered office address 27 November 2014
RESOLUTIONS - N/A 26 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2014
4.20 - N/A 26 November 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 26 October 2011
AA01 - Change of accounting reference date 25 October 2011
AR01 - Annual Return 09 June 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 15 January 2010
AR01 - Annual Return 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 18 March 2009
395 - Particulars of a mortgage or charge 09 February 2009
225 - Change of Accounting Reference Date 31 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.