GINGER RESPONSE LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 STRUCK OFF AND DISSOLVED

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARPER / 20/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/07/0920 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 12B HIGH STREET WENDOVER AYLESBURY BUCKS HP22 6EA

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 5 DEAN CLOSE HIGH WYCOMBE BUCKS HP12 3NS

View Document

20/11/0720 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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