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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 22 May 2006 | Outstanding |
N/A |
Debenture | 19 January 2005 | Outstanding |
N/A |