RESPONSE HANDLING CENTRE LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

05/05/225 May 2022 Change of details for Euro Dm Limited as a person with significant control on 2022-04-22

View Document

05/05/225 May 2022 Director's details changed for Euro Dm Limited on 2022-04-22

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Euro Dm Limited on 2021-11-22

View Document

28/06/2128 June 2021 Second filing of Confirmation Statement dated 2017-12-19

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 PSC'S CHANGE OF PARTICULARS / EURO DM LIMITED / 18/06/2019

View Document

29/12/2029 December 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EURO DM LIMITED / 18/06/2019

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / DST OUTPUT LTD / 05/05/2017

View Document

19/12/1819 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

03/01/183 January 2018 Confirmation statement made on 2017-12-19 with updates

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

15/12/1715 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EURO DM LIMITED

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EURO DM LIMITED / 19/12/2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

21/12/9921 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/12/9921 December 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/04/999 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information