RESPOND SOFTWARE LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/0923 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 APPLICATION FOR STRIKING-OFF

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR RAPHAEL KANTELIP

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY FRANCISCUS MASSEUR

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCISCUS MASSEUR

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MR RAPHAEL KANTELIP

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MR FRANCISCUS LEONARDUS LODEWIJK ARTHUR MASSEUR

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED BRUCE CAMERON

View Document

13/05/0913 May 2009 SECRETARY RESIGNED TIMOTHY COEN

View Document

13/05/0913 May 2009 DIRECTOR RESIGNED TIMOTHY COEN

View Document

27/04/0927 April 2009 SECRETARY RESIGNED ROBERT TAYLOR

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MR TIMOTHY FREDERICKS COEN

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR MATTHEW LAVELLE

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR TIMOTHY FREDERICKS COEN

View Document

27/04/0927 April 2009 DIRECTOR RESIGNED ROBERT TAYLOR

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR RESIGNED ERIC MUSSER

View Document

30/12/0830 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Director And Secretary Appointed Robert William Taylor Logged Form

View Document

28/04/0828 April 2008 Director Appointed Franciscus Leonardus Lodewijk Arthur Masseur Logged Form

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR BRUCE WARREN CAMERON

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR ERIC WAYNE MUSSER

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED CATHAL NAUGHTON

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES BEDFORDSHIRE MK10 9RG

View Document

16/07/0716 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED RESPOND GROUP LIMITED CERTIFICATE ISSUED ON 15/06/06; RESOLUTION PASSED ON 31/01/06

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: BUXTON COURT 3 WEST WAY OXFORD OX2 0SZ

View Document

04/12/034 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/12/023 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

15/03/0215 March 2002

View Document

15/03/0215 March 2002

View Document

15/03/0215 March 2002

View Document

15/03/0215 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0215 March 2002 � NC 72382/195986 12/03

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0215 March 2002 Resolutions

View Document

15/03/0215 March 2002 Resolutions

View Document

15/03/0215 March 2002 Resolutions

View Document

15/03/0215 March 2002 Resolutions

View Document

15/03/0215 March 2002 Resolutions

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED INITIATIVE SOFTWARE APPLICATIONS LIMITED CERTIFICATE ISSUED ON 14/03/02

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

13/06/0113 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 SHORT NOTICE MAJORITY 25/09/00

View Document

13/06/0113 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0113 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0113 June 2001 NC INC ALREADY ADJUSTED 11/05/01

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ADOPT ARTICLES 25/09/00

View Document

01/11/001 November 2000 NC INC ALREADY ADJUSTED 25/09/00

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS; AMEND

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: G OFFICE CHANGED 04/01/99 THORPE HOUSE 93 HEADLANDS KETTERING NN15 6BL

View Document

15/12/9815 December 1998 VARIOUS SHARES 09/12/98

View Document

15/12/9815 December 1998 ADOPT MEM AND ARTS 09/12/98

View Document

15/12/9815 December 1998 � NC 1000/40405 09/12/98

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/972 September 1997 ADOPT MEM AND ARTS 22/08/97

View Document

02/09/972 September 1997 RE SHARES 22/08/97

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/06/9716 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 ADOPT MEM AND ARTS 09/04/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/04/97

View Document

15/04/9715 April 1997 S-DIV 09/04/97

View Document

15/04/9715 April 1997 SUB DIV 09/04/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995

View Document

22/01/9522 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992

View Document

04/06/914 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/911 May 1991 ADOPT MEM AND ARTS 19/04/91

View Document

12/03/9112 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: G OFFICE CHANGED 24/02/91 CHARTER HOUSE QUEENS AVENUE WINCHMORE HILL LONDON N21 3JE

View Document

24/02/9124 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 Incorporation

View Document

01/02/911 February 1991 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