THE RESPONSE GROUP LTD

Company Documents

DateDescription
25/08/1025 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1025 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1025 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2010

View Document

19/05/1019 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2010

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

31/10/0931 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2009

View Document

09/06/099 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2009

View Document

30/10/0830 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2008

View Document

09/04/089 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2008

View Document

14/09/0714 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/03/0721 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3TF

View Document

13/03/0613 March 2006 APPOINTMENT OF LIQUIDATOR

View Document

13/03/0613 March 2006 STATEMENT OF AFFAIRS

View Document

13/03/0613 March 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/08/0522 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 792 GREEN LANES LONDON N21 2SH

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 COMPANY NAME CHANGED RESPONSE 2000 HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/08/01

View Document

12/06/0112 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

30/03/0130 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0011 August 2000 Incorporation

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