CHALLENGE & RESPONSE LIMITED

Company Documents

DateDescription
06/08/106 August 2010 STRUCK OFF AND DISSOLVED

View Document

16/04/1016 April 2010 FIRST GAZETTE

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 8 IRVINE WAY INVERURIE ABERDEENSHIRE, AB51 4ZR

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 £ NC 65000/110000 11/06

View Document

15/06/0115 June 2001 CONVE 11/06/01

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 11/06/01

View Document

15/06/0115 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0115 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/0115 June 2001 COVERT/REDESIGNATE SHA 11/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 PARTIC OF MORT/CHARGE *****

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/07/972 July 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

02/07/972 July 1997 ADOPT MEM AND ARTS 26/06/97

View Document

02/07/972 July 1997 £ NC 30000/65000 26/06/97

View Document

02/07/972 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 RESDESIGNATE SH'S 26/06/97

View Document

02/07/972 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/97

View Document

02/07/972 July 1997 S-DIV 26/01/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/96

View Document

16/01/9716 January 1997 £ NC 1000/30000 03/09/

View Document

16/01/9716 January 1997 ADOPT MEM AND ARTS 03/09/96

View Document

16/01/9716 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9716 January 1997 CONVE 03/09/96

View Document

16/01/9716 January 1997 NC INC ALREADY ADJUSTED 03/09/96

View Document

27/09/9627 September 1996

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information