About

Registered Number: 03454438
Date of Incorporation: 23/10/1997 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: Station House, Midland Drive, Sutton Coldfield, B72 1TU

 

Established in 1997, I2 Mobile Solutions Ltd has its registered office in Sutton Coldfield, it's status is listed as "Liquidation". There are 4 directors listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINT, Ian Michael 26 November 1997 - 1
BEHARRELL, Ian David 26 November 1997 31 December 2003 1
BURKETT, John Cooper 07 November 1997 19 January 2005 1
HABBERLEY, Jeremy Philip 05 September 2002 28 October 2005 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 02 January 2018
4.68 - Liquidator's statement of receipts and payments 14 July 2017
4.68 - Liquidator's statement of receipts and payments 02 February 2017
4.68 - Liquidator's statement of receipts and payments 26 August 2016
4.68 - Liquidator's statement of receipts and payments 19 January 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2014
4.68 - Liquidator's statement of receipts and payments 03 July 2014
4.68 - Liquidator's statement of receipts and payments 13 January 2014
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 28 December 2012
4.68 - Liquidator's statement of receipts and payments 09 July 2012
4.68 - Liquidator's statement of receipts and payments 02 January 2012
4.68 - Liquidator's statement of receipts and payments 18 July 2011
4.68 - Liquidator's statement of receipts and payments 31 December 2010
RESOLUTIONS - N/A 24 December 2009
RESOLUTIONS - N/A 24 December 2009
4.70 - N/A 24 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2009
AD01 - Change of registered office address 24 December 2009
RESOLUTIONS - N/A 19 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2009
SH19 - Statement of capital 19 November 2009
CAP-SS - N/A 19 November 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 28 April 2008
AUD - Auditor's letter of resignation 14 February 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 28 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
123 - Notice of increase in nominal capital 22 September 2006
395 - Particulars of a mortgage or charge 27 May 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 23 June 2005
RESOLUTIONS - N/A 08 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
395 - Particulars of a mortgage or charge 27 January 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 19 June 2003
AUD - Auditor's letter of resignation 29 January 2003
CERTNM - Change of name certificate 02 January 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 01 November 1999
287 - Change in situation or address of Registered Office 03 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 29 October 1998
CERTNM - Change of name certificate 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
225 - Change of Accounting Reference Date 24 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
287 - Change in situation or address of Registered Office 18 November 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 May 2006 Outstanding

N/A

Debenture 19 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.