RESPONSIVE MECHANICAL TESTING LTD

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

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

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

06/02/236 February 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Termination of appointment of Antony Michael Lister as a director on 2022-11-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 ADOPT ARTICLES 29/10/2019

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR RESPONSIVE LIMITED

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR ANTONY MICHAEL LISTER

View Document

04/11/194 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESPONSIVE LIMITED

View Document

02/10/192 October 2019 CESSATION OF LEE ANTHONY GREARS AS A PSC

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

02/10/192 October 2019 CORPORATE DIRECTOR APPOINTED RESPONSIVE LIMITED

View Document

31/07/1931 July 2019 CESSATION OF RESPONSIVE LTD AS A PSC

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ANTHONY GREARS

View Document

28/07/1928 July 2019 APPOINTMENT TERMINATED, DIRECTOR RESPONSIVE LTD

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM UNIT 3A HALLWOOD ROAD WORKINGTON CA14 4JR ENGLAND

View Document

01/03/191 March 2019 PREVSHO FROM 31/10/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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