Devi Communications Ltd was registered on 12 October 1992 and has its registered office in Birmingham, West Midlands, it has a status of "Liquidation". Devi Communications Ltd has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUMMAN, Jetinder Singh | 01 January 2016 | - | 1 |
CHADHA, Manu | 22 February 2014 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 March 2017 | |
RESOLUTIONS - N/A | 08 March 2017 | |
4.20 - N/A | 08 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 March 2017 | |
AR01 - Annual Return | 22 August 2016 | |
AP01 - Appointment of director | 20 May 2016 | |
TM01 - Termination of appointment of director | 07 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 08 May 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AP01 - Appointment of director | 27 November 2013 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
AR01 - Annual Return | 30 July 2013 | |
MISC - Miscellaneous document | 09 November 2012 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AD01 - Change of registered office address | 26 June 2012 | |
AD01 - Change of registered office address | 19 April 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AP01 - Appointment of director | 11 November 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
AD01 - Change of registered office address | 19 October 2010 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 29 January 2010 | |
AA - Annual Accounts | 18 September 2009 | |
AA - Annual Accounts | 07 October 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363s - Annual Return | 09 September 2008 | |
363s - Annual Return | 15 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
363s - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 08 September 2003 | |
363s - Annual Return | 06 September 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 02 January 2003 | |
287 - Change in situation or address of Registered Office | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 10 January 2002 | |
363s - Annual Return | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 October 2001 | |
AA - Annual Accounts | 23 July 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 13 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 12 October 1999 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 10 February 1999 | |
395 - Particulars of a mortgage or charge | 15 June 1998 | |
AA - Annual Accounts | 18 December 1997 | |
287 - Change in situation or address of Registered Office | 27 April 1997 | |
AA - Annual Accounts | 12 December 1996 | |
363s - Annual Return | 22 November 1996 | |
395 - Particulars of a mortgage or charge | 07 February 1996 | |
AA - Annual Accounts | 15 December 1995 | |
287 - Change in situation or address of Registered Office | 03 November 1995 | |
363s - Annual Return | 30 October 1995 | |
AA - Annual Accounts | 27 June 1995 | |
363s - Annual Return | 25 April 1995 | |
DISS40 - Notice of striking-off action discontinued | 05 July 1994 | |
363s - Annual Return | 05 July 1994 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 March 1993 | |
288 - N/A | 20 November 1992 | |
288 - N/A | 20 November 1992 | |
NEWINC - New incorporation documents | 12 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 January 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 27 May 1998 | Fully Satisfied |
N/A |
Debenture | 02 February 1996 | Fully Satisfied |
N/A |