Based in Watford, Communications Integrated Ltd was founded on 11 February 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHERWOOD, Maxwell Jevan | 03 March 2004 | - | 1 |
THOMSON, Neil Stuart | 03 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2018 | |
LIQ MISC OC - N/A | 02 September 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 August 2009 | |
4.40 - N/A | 19 August 2009 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2009 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2008 | |
2.24B - N/A | 22 November 2007 | |
2.34B - N/A | 22 November 2007 | |
2.16B - N/A | 22 November 2007 | |
2.24B - N/A | 14 June 2007 | |
2.17B - N/A | 01 February 2007 | |
2.12B - N/A | 29 December 2006 | |
MEM/ARTS - N/A | 21 December 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2006 | |
CERTNM - Change of name certificate | 05 December 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363a - Annual Return | 21 March 2006 | |
225 - Change of Accounting Reference Date | 07 November 2005 | |
395 - Particulars of a mortgage or charge | 03 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
363a - Annual Return | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
225 - Change of Accounting Reference Date | 15 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
RESOLUTIONS - N/A | 23 March 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 March 2004 | |
CERTNM - Change of name certificate | 19 March 2004 | |
RESOLUTIONS - N/A | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
MEM/ARTS - N/A | 11 March 2004 | |
287 - Change in situation or address of Registered Office | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 08 March 2004 | |
NEWINC - New incorporation documents | 11 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 October 2005 | Outstanding |
N/A |
Debenture | 08 March 2005 | Outstanding |
N/A |
Rent deposit deed | 09 June 2004 | Outstanding |
N/A |
Fixed and floating charge | 29 March 2004 | Fully Satisfied |
N/A |
Debenture | 06 March 2004 | Outstanding |
N/A |
Debenture | 05 March 2004 | Outstanding |
N/A |