RESPONSE ANALYSIS & MAILING LIMITED

Company Documents

DateDescription
22/07/1322 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1322 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

15/02/1215 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2011:LIQ. CASE NO.2

View Document

17/11/1017 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00003862,00008996

View Document

17/11/1017 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2010:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2010:LIQ. CASE NO.1

View Document

22/02/1022 February 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

05/01/105 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/12/0910 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

03/12/093 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00003862,00008996

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/11/0922 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1HR

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP STOCKER

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: G OFFICE CHANGED 20/02/07 LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR

View Document

12/02/0712 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0712 February 2007 AUDITOR'S RESIGNATION

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: G OFFICE CHANGED 12/02/07 8-9 CRUSADER INDUSTRIAL ESTATE HERMITAGE ROAD LONDON N4 1LZ

View Document

12/02/0712 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0712 February 2007 AUDITOR'S RESIGNATION

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: G OFFICE CHANGED 01/02/98 HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: G OFFICE CHANGED 01/05/97 1-3 BLENHEIM COURT 62 BREWERY ROAD ISLINGTON LONDON N7 9NT

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 DIR AUTH TO AGREE SH OP 21/12/95

View Document

02/01/962 January 1996 ALTER MEM AND ARTS 21/12/95

View Document

02/01/962 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

02/01/962 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

02/01/962 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/95

View Document

29/12/9529 December 1995 � NC 100/10000 21/12/95

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992

View Document

29/07/9229 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991

View Document

05/12/905 December 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: G OFFICE CHANGED 07/12/89 22 STEPHENSON WAY LONDON NW1 2HD

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/02/895 February 1989 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/01/876 January 1987 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

08/12/828 December 1982 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