COMMUNICATIONS INTERACTIVE MANAGEMENT LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/05/0829 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 86A ALBERT ROAD ILFORD ESSEX IG1 1HW

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: GALLOP HOUSE HASLERS LANE DUNMOW ESSEX CM6 1XS

View Document

06/07/016 July 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 Incorporation

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