KEY RESPONSE LIMITED

Company Documents

DateDescription
03/06/133 June 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/05/1315 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
THE OLD POST OFFICE
WAKEFIELD OLD ROAD
DEWSBURY
WF12 8AA

View Document

19/03/1319 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MRS SAMANTHA HAIGH

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORGAN

View Document

24/06/1024 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 August 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/06/073 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/06/0212 June 2002 ACC. REF. DATE SHORTENED FROM 01/09/01 TO 31/08/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/00

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: G OFFICE CHANGED 10/07/98 UNIT 36 501 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LL

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 01/09/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 01/09/97

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: G OFFICE CHANGED 03/01/97 12 COWDRY CLOSE THORNHILL DEWSBURY WEST YORKSHIRE WF12 0LW

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 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


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