About

Registered Number: 03675163
Date of Incorporation: 27/11/1998 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Hamilton Downing, Ruskin House, 40-41 Museum Street, London, WC1A 1LT

 

Mobile Partners International Ltd was registered on 27 November 1998 with its registered office in London, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as August, Arnhold, Daguhn, Walter, Conde, Manuel, Michels, Bertrand Andre Adrien, Schoeneberg, Michael, Soria, Joelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGUST, Arnhold 27 November 2003 - 1
DAGUHN, Walter 18 December 1999 - 1
CONDE, Manuel 18 December 1999 01 January 2004 1
MICHELS, Bertrand Andre Adrien 18 December 1999 19 October 2001 1
SCHOENEBERG, Michael 02 January 2002 16 April 2004 1
SORIA, Joelle 18 December 1999 13 October 2003 1

Filing History

Document Type Date
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 12 October 2005
RESOLUTIONS - N/A 26 April 2005
4.70 - N/A 26 April 2005
AA - Annual Accounts 05 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 19 July 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 30 November 2001
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363s - Annual Return 06 December 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
RESOLUTIONS - N/A 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.