RESPONSE MARKETING LIMITED

06740866
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YO30 4XG

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
02 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
10 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jan 2020 resolution Resolution 1 Buy now
07 Jan 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 9 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 8 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 8 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 8 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
12 Feb 2015 accounts Annual Accounts 8 Buy now
04 Nov 2014 annual-return Annual Return 3 Buy now
09 Apr 2014 accounts Annual Accounts 6 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
03 Jun 2013 accounts Annual Accounts 6 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
21 Nov 2012 officers Change of particulars for director (Mr David Nicholas Tysall) 2 Buy now
05 Mar 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
03 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
08 Nov 2010 annual-return Annual Return 3 Buy now
20 Apr 2010 accounts Annual Accounts 6 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (David Nicholas Tysall) 2 Buy now
20 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
28 Nov 2008 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
28 Nov 2008 capital Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ 3 Buy now
14 Nov 2008 officers Appointment terminated director jonathon round 1 Buy now
14 Nov 2008 officers Director appointed david tysall 1 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from 12 york place leeds west yorkshire LS1 2DS england 1 Buy now
04 Nov 2008 incorporation Incorporation Company 13 Buy now