SHARPEN TROUGHTON OWENS RESPONSE LIMITED

Company Documents

DateDescription
07/09/127 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/127 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/02/1229 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2012:LIQ. CASE NO.1

View Document

14/02/1214 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1117 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008747,00005316

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM WTMS BUILDING 121-141 WESTBOURNE TERRACE PADDINGTON LONDON W2 6JR

View Document

08/11/108 November 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MELLMAN / 15/06/2009

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA GODDARD / 09/07/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY APPOINTED ANGELA CHRISTINE GODDARD

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH O CONNOR

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BERLIN

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: GISTERED OFFICE CHANGED ON 04/04/2008 FROM 121-141 WESTBOURNE TERRACE PADDINGTON LONDON W2 6JR

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH O CONNOR / 04/04/2008

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 THE GRIFFIN BUILDING 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/059 December 2005

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: G OFFICE CHANGED 09/12/05 KENT HOUSE 14-17 MARKET PLACE GREAT TITCHFIELD STREET LONDON W1W 8AJ

View Document

02/12/052 December 2005 COMPANY NAME CHANGED RED CELL RESPONSE LIMITED CERTIFICATE ISSUED ON 02/12/05

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: G OFFICE CHANGED 17/06/04 SWAN COURT SWAN STREET OLD ISLEWORTH MIDDLESEX TW7 6RJ

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED PERSPECTIVES RED CELL LIMITED CERTIFICATE ISSUED ON 14/06/04

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004

View Document

07/04/047 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 APPOINT AUDITOR 01/08/03

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 Resolutions

View Document

16/04/0316 April 2003 Resolutions

View Document

16/04/0316 April 2003 Resolutions

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0324 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/011 March 2001 COMPANY NAME CHANGED MARKETING PERSPECTIVES LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

01/08/001 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 AUDITOR'S RESIGNATION

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 � SR [email protected] 03/09/98

View Document

25/06/9925 June 1999 � SR [email protected] 03/09/98

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: G OFFICE CHANGED 26/03/97 GREEN GARDEN HOUSE ST. CHRISTOPHERS PLACE LONDON W1M 5HD

View Document

07/03/977 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996

View Document

20/03/9620 March 1996 RETURN MADE UP TO 23/02/96; CHANGE OF MEMBERS

View Document

04/12/954 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 � IC 10000/9900 29/06/95 � SR [email protected]=100

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 � IC 10000/9652 06/04/94 � SR [email protected]=348

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 NEW SECRETARY APPOINTED

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992

View Document

27/10/9227 October 1992 AUDITOR'S RESIGNATION

View Document

07/09/927 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/927 September 1992 ALTER MEM AND ARTS 05/08/92

View Document

07/09/927 September 1992 S-DIV 05/08/92

View Document

07/09/927 September 1992 SUB DIVIDE SHARES 05/08/92

View Document

07/09/927 September 1992

View Document

12/03/9212 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/03/9119 March 1991 � NC 10000/11111 05/03/

View Document

19/03/9119 March 1991 NC INC ALREADY ADJUSTED 05/03/91

View Document

22/08/9022 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9022 August 1990 ALTER MEM AND ARTS 31/05/90

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9021 August 1990 ALTER MEM AND ARTS 31/05/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/10/899 October 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/88

View Document

13/06/8813 June 1988 WD 04/05/88 AD 29/04/88--------- � SI 9998@1=9998 � IC 2/10000

View Document

10/05/8810 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/10/8723 October 1987

View Document

23/10/8723 October 1987

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: G OFFICE CHANGED 23/10/87 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED COURSEPLACE LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

15/07/8715 July 1987 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