DAVIES RESPONSE LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERTSON CRAWFORD / 01/08/2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 01/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID CHAPMAN / 01/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN LUMSDON / 01/08/2010

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARDS

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHARLES ROBERTSON CRAWFORD

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARDS / 20/10/2008

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY LUMSDON / 21/11/2008

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY APPOINTED GARY JOHN LUMSDON

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN PALMER

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED REGENCY RESPONSE LTD CERTIFICATE ISSUED ON 16/07/08

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/03/087 March 2008 AUDITOR'S RESIGNATION

View Document

06/03/086 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/086 March 2008 SECRETARY APPOINTED ADRIAN RUSSELL PALMER

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HEAD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY PITSEC LIMITED

View Document

06/03/086 March 2008 ADOPT ARTICLES 29/02/2008

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: UNIT 14 HENWOOD BUSINESS CENTRE HENWOOD ASHFORD KENT TN24 8DH

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: OSBORNE HOUSE 26 OSBORNE ROAD ASHFORD KENT TN24 0EE

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0128 August 2001 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