STIMULUS RESPONSE LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1120 May 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

22/04/1022 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED CURLIKA LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED COR! CONCEPT LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/10/0226 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 Resolutions

View Document

08/06/018 June 2001 £ NC 1000/1000000 09/05/01

View Document

08/06/018 June 2001

View Document

08/06/018 June 2001 NC INC ALREADY ADJUSTED 09/05/01

View Document

17/05/0117 May 2001 Resolutions

View Document

17/05/0117 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0116 May 2001

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

16/05/0116 May 2001 CONVE 09/05/01

View Document

16/05/0116 May 2001 Resolutions

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED COPYDESIGN LIMITED CERTIFICATE ISSUED ON 14/05/01

View Document

06/03/016 March 2001 Incorporation

View Document

06/03/016 March 2001 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