MOORE RESPONSE MARKETING LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1430 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
5TH FLOOR 85 GRACECHURCH STREET
LONDON
EC3V 0AA

View Document

31/12/1331 December 2013 DECLARATION OF SOLVENCY

View Document

31/12/1331 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1331 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR WALTER BROWN

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR IVAN SCHALLEY

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR KEVIN TREVOR WOOR

View Document

26/03/1226 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN ERIC ANTOON SCHALLEY / 09/04/2010

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JOHN SAMUEL FARMER

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN DADDS

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

04/09/094 September 2009 SECRETARY APPOINTED WALTER BROWN

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR'S PARTICULARS MARTYN DADDS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 AUDITOR'S RESIGNATION

View Document

23/10/0123 October 2001 COMPANY NAME CHANGED MOORE I.M.S. LIMITED CERTIFICATE ISSUED ON 23/10/01

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

07/07/017 July 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: NEW BOUNDARY HOUSE LONDON ROAD, SUNNINGDALE ASCOT BERKSHIRE SL5 0DJ

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 5 DATCHET ROAD WINDSOR BERKSHIRE

View Document

31/08/9931 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR SR4 6ST

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 NC INC ALREADY ADJUSTED 18/12/95

View Document

22/12/9522 December 1995 � NC 500000/2150000 18/1

View Document

22/12/9522 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 MINUTES OF MEETING 13/12/93

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: G OFFICE CHANGED 11/01/94 81, SOUTHWARK STREET, LONDON, SE1 0HX.

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 COMPANY NAME CHANGED LITHOREX MARKETING LIMITED CERTIFICATE ISSUED ON 31/12/92

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: G OFFICE CHANGED 16/02/92 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/12/919 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 20/04/89 FULL LIST NOF

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/04/8728 April 1987 DIRECTOR RESIGNED

View Document

22/04/8722 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 GAZETTABLE DOCUMENT

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 REGISTERED OFFICE CHANGED ON 26/02/87 FROM: G OFFICE CHANGED 26/02/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

25/02/8725 February 1987 COMPANY NAME CHANGED CRACKSURE LIMITED CERTIFICATE ISSUED ON 25/02/87

View Document

04/12/864 December 1986 CERTIFICATE OF INCORPORATION

View Document

04/12/864 December 1986 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