About

Registered Number: 04184557
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: MENZIES LLP, Fairfield House 47-51 Kingston Crescent, Portsmouth, Hampshire, PO2 8AA

 

Based in Portsmouth in Hampshire, X-mobile Ltd was registered on 21 March 2001, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 23 March 2010
RESOLUTIONS - N/A 13 October 2009
AD01 - Change of registered office address 13 October 2009
CERTNM - Change of name certificate 09 October 2009
RESOLUTIONS - N/A 09 October 2009
363a - Annual Return 10 September 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 22 January 2009
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 25 March 2008
363a - Annual Return 25 March 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 20 September 2007
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 16 January 2006
287 - Change in situation or address of Registered Office 11 October 2005
363s - Annual Return 22 April 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 22 December 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 April 2003
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 21 May 2002
287 - Change in situation or address of Registered Office 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.