I2 MOBILE SOLUTIONS LTD

Company Documents

DateDescription
18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/02/2418 February 2024 Return of final meeting in a members' voluntary winding up

View Document

21/07/2321 July 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-12-16

View Document

02/07/132 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012

View Document

02/01/122 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

18/07/1118 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011

View Document

31/12/1031 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

24/12/0924 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM
9 THAMES STREET
CHARLBURY
OXFORD
OXFORDSHIRE
OX7 3QL

View Document

24/12/0924 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/0924 December 2009 DECLARATION OF SOLVENCY

View Document

19/11/0919 November 2009 STATEMENT BY DIRECTORS

View Document

19/11/0919 November 2009 SOLVENCY STATEMENT DATED 31/10/09

View Document

19/11/0919 November 2009 REDUCE ISSUED CAPITAL 31/10/2009

View Document

19/11/0919 November 2009 19/11/09 STATEMENT OF CAPITAL GBP 2000

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
3 TRIDENT PARK
BASIL HILL ROAD
DIDCOT
OXON
OX11 7HJ

View Document

14/02/0814 February 2008 AUDITOR'S RESIGNATION

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 ￯﾿ᄑ NC 1000/251000
06/12

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED
06/12/05

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 COMPANY NAME CHANGED
PARADIGM TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 02/01/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM:
7 THAMES PARK
LESTER WAY
WALLINGFORD
OXFORDSHIRE OX10 9TA

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 COMPANY NAME CHANGED
RED CIRCLE LIMITED
CERTIFICATE ISSUED ON 09/01/98

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM:
32A HIGH STREET
ESHER
SURREY KT10 9RT

View Document

18/11/9718 November 1997 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information