ACROSS THE MILES COMMUNICATION LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1020 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2010

View Document

20/04/1020 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/01/109 January 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

05/01/105 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/12/0916 December 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 2ND FLOOR ROWLEY HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH

View Document

27/10/0927 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/10/0917 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 AMENDMENT TO BANKING FACILITY 07/10/2008

View Document

09/10/089 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MICHAEL RAYMOND FOSTER

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 77 MUSWELL HILL LONDON N10 3PJ

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RE FACILITY AGREEMENT 17/12/04

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/07/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 06/07/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 AUDITOR'S RESIGNATION

View Document

17/08/0117 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ADOPT ARTICLES 08/11/00

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 03/07/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 AUDITOR'S RESIGNATION

View Document

20/04/9920 April 1999 AUD STAT

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 04/07/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 05/07/97

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/12/974 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 DIV 16/10/96

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 VARYING SHARE RIGHTS AND NAMES 16/10/96

View Document

25/10/9625 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9625 October 1996 ADOPT MEM AND ARTS 16/10/96

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 Incorporation

View Document

09/11/949 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company