IDEAL RESPONSE GROUP LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

17/06/2117 June 2021 Liquidators' statement of receipts and payments to 2021-04-11

View Document

21/06/1921 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/04/2019:LIQ. CASE NO.1

View Document

28/06/1828 June 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

16/05/1816 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM WOODCUT COTTAGE CRISMILL LANE THURNHAM MAIDSTONE ME14 3LY

View Document

27/04/1827 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/1827 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAVID IBRAHIM / 09/03/2017

View Document

05/03/185 March 2018 CESSATION OF KAREN FIONA IBRAHIM AS A PSC

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY KAREN PEDLEY

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN IBRAHIM

View Document

26/03/1526 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

21/03/1321 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN PEDLEY / 14/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 COMPANY NAME CHANGED THE IDEAL CLEANING CO. LIMITED CERTIFICATE ISSUED ON 29/06/12

View Document

29/06/1229 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/03/1219 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/119 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN PEDLEY / 09/03/2011

View Document

11/10/1011 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/04/1021 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAVID IBRAHIM / 01/01/2008

View Document

03/02/083 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 108 ST ALBANS ROAD DARTFORD DA1 1TY

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information