DIGITAL RESPONSE NETWORK LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1523 March 2015 APPLICATION FOR STRIKING-OFF

View Document

11/02/1511 February 2015 ORDER OF COURT - RESTORATION

View Document

20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

17/01/1417 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BEATTY

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND BRYAN

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN SIDERFIN WELSH / 06/06/2013

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BRYAN / 23/10/2012

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11

View Document

24/01/1224 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BRYAN / 17/10/2011

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH IRVINE

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED ROLAND BRYAN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR KEVIN JOSEPH BEATTY

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
NORTHCLIFFE ACCOUNTING CENTRE
PO BOX 6795
LEICESTER
LE1 1ZP

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH

View Document

22/03/1122 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED FOREST OF DEAN NEWSPAPERS LIMITED
CERTIFICATE ISSUED ON 22/03/11

View Document

24/01/1124 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED SARAH IRVINE

View Document

17/01/1017 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIR

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
31 JOHN STREET
LONDON
WC1N 2QB

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/09/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 AUDITOR'S RESIGNATION

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM:
CROWN PRINTING WORKS
NEWLAND STREET
COLEFORD
GLOS GL16 8AN

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/04/8928 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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