CRISSCROSS COMMUNICATIONS LIMITED
Status | LIQUIDATION |
Company No. | 03545698 |
Category | Private Limited Company |
Incorporated | 14 Apr 1998 |
Age | 26 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
CRISSCROSS COMMUNICATIONS LIMITED is an liquidation private limited company with number 03545698. It was incorporated 26 years, 1 month, 20 days ago, on 14 April 1998. The company address is Tenon Recovery Sherlock House Tenon Recovery Sherlock House, London, W1U 6RD.
Company Fillings
Liquidation compulsory winding up order
Date: 17 Feb 2015
Category: Insolvency
Type: COCOMP
Documents
Liquidation administration discharge of administration order
Date: 17 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 08 Oct 2009
Action Date: 19 Nov 2005
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2005-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2005
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2005-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2007-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2007-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2007-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2007-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2007-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2006-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2006-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2006-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2006-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 May 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2006-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 01 Oct 2009
Action Date: 19 Nov 2005
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2005-11-19
Documents
Liquidation miscellaneous
Date: 01 Oct 2009
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:2.15 Euro account 19/05/2005
Documents
Liquidation miscellaneous
Date: 01 Oct 2009
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:2.15 19/05/2005 dollar acc.
Documents
Liquidation miscellaneous
Date: 01 Oct 2009
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:2.15 19/11/2004 euro account
Documents
Liquidation miscellaneous
Date: 01 Oct 2009
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:2.15 19/11/2004 dollar account
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 18 Sep 2009
Action Date: 19 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2009-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 21 Jan 2009
Action Date: 19 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-11-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 15 Oct 2008
Action Date: 19 May 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-05-19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 15 Oct 2008
Action Date: 19 Nov 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2007-11-19
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 03/09/2008 from 3RD floor 70-74 city road london EC1Y 2BJ
Documents
Miscellaneous
Date: 17 Jan 2008
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - p/e 19/11/07 (ster)
Documents
Miscellaneous
Date: 15 Aug 2007
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - p/e 19/05/07 (ster)
Documents
Liquidation voluntary arrangement completion
Date: 05 Apr 2007
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Miscellaneous
Date: 23 Jan 2007
Category: Miscellaneous
Type: MISC
Description: 1.3 usd account
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Jan 2007
Action Date: 14 Dec 2006
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2006-12-14
Documents
Miscellaneous
Date: 17 Jan 2007
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - abstract - 19/11/06
Documents
Miscellaneous
Date: 17 Oct 2006
Category: Miscellaneous
Type: MISC
Description: 2.15 p/end 19/05/06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 06 Mar 2006
Action Date: 14 Dec 2005
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2005-12-14
Documents
Miscellaneous
Date: 08 Dec 2005
Category: Miscellaneous
Type: MISC
Description: Form 2.15 p/e 19/11/05(sterling)
Documents
Miscellaneous
Date: 10 Jun 2005
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - p/e 19/05/05-chf acc
Documents
Miscellaneous
Date: 10 Jun 2005
Category: Miscellaneous
Type: MISC
Description: Form 2.15-p/e - 19/05/05(case 2)
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 24 Feb 2005
Action Date: 14 Dec 2004
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2004-12-14
Documents
Miscellaneous
Date: 14 Dec 2004
Category: Miscellaneous
Type: MISC
Description: Form 2.15 P.e 19/11/04 (CASE2)
Documents
Miscellaneous
Date: 02 Jun 2004
Category: Miscellaneous
Type: MISC
Description: Form 2.15 dollar account (case 2
Documents
Miscellaneous
Date: 02 Jun 2004
Category: Miscellaneous
Type: MISC
Description: Form 2.15 p/e 19.5.04 (case 2)
Documents
Miscellaneous
Date: 02 Jun 2004
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - 19/05/04 - euro a/c
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Feb 2004
Action Date: 14 Dec 2003
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2003-12-14
Documents
Miscellaneous
Date: 11 Dec 2003
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - 19/11/03 - chf acc
Documents
Miscellaneous
Date: 11 Dec 2003
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - 19/11/03 - us $ acc
Documents
Miscellaneous
Date: 11 Dec 2003
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - 19/11/03 - euro acc
Documents
Miscellaneous
Date: 11 Dec 2003
Category: Miscellaneous
Type: MISC
Description: Form 2.15 - b/d date 19/11/03
Documents
Liquidation administration meeting of creditors
Date: 26 Aug 2003
Category: Insolvency
Sub Category: Administration
Type: 2.23
Documents
Legacy
Date: 24 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Liquidation administration proposals
Date: 05 Aug 2003
Category: Insolvency
Sub Category: Administration
Type: 2.21
Documents
Legacy
Date: 23 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 23/06/03 from: 10 stratton street london W1J 8LJ
Documents
Liquidation administration order
Date: 30 May 2003
Category: Insolvency
Sub Category: Administration
Type: 2.7
Documents
Liquidation administration notice of administration order
Date: 30 May 2003
Category: Insolvency
Sub Category: Administration
Type: 2.6
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Miscellaneous
Date: 08 Apr 2003
Category: Miscellaneous
Type: MISC
Description: Form 1.3 14/12/03 in euro a/c
Documents
Miscellaneous
Date: 08 Apr 2003
Category: Miscellaneous
Type: MISC
Description: Form 1.3 14/12/02 in us dollars
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Apr 2003
Action Date: 14 Dec 2002
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2002-12-14
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: 41 vine street london EC3N 2AA
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Certificate change of name company
Date: 24 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dynegy uk communications LIMITED\certificate issued on 24/01/03
Documents
Resolution
Date: 21 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type group
Date: 17 Apr 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 08 Apr 2002
Action Date: 14 Dec 2001
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2001-12-14
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 09 Aug 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CEFN MAWR, RHOSYMEDRE & NEWBRIDGE COMMUNITY ASSOCIATION LIMITED
THE OLD CANTEEN PLAS KYNASTON LANE,WREXHAM,LL14 3AT
Number: | 04593860 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
32 YORK AVENUE,WALDERSLADE,ME5 9ER
Number: | 09372210 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND COURT,NEWBURY,RG14 6AA
Number: | 07057425 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ
Number: | 10636182 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 10449255 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST TOOL HIRE COMPANY LTD
WRING GROUP BUILDING VALE LANE,BRISTOL,BS3 5RU
Number: | 07657076 |
Status: | ACTIVE |
Category: | Private Limited Company |