- Company Overview for GROUP RESPONSE GLOBAL LTD (02611700)
- Filing history for GROUP RESPONSE GLOBAL LTD (02611700)
- People for GROUP RESPONSE GLOBAL LTD (02611700)
- Charges for GROUP RESPONSE GLOBAL LTD (02611700)
- Insolvency for GROUP RESPONSE GLOBAL LTD (02611700)
- More for GROUP RESPONSE GLOBAL LTD (02611700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution on 31 January 2012 | |
09 Sep 2011 | 2.24B | Administrator's progress report to 20 August 2011 | |
20 May 2011 | 2.17B | Statement of administrator's proposal | |
13 May 2011 | F2.18 | Notice of deemed approval of proposals | |
05 May 2011 | AD03 | Register(s) moved to registered inspection location | |
05 May 2011 | AD02 | Register inspection address has been changed | |
31 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
02 Mar 2011 | AD01 | Registered office address changed from Griffin House Selby Business Park Selby North Yorkshire YO8 8LZ on 2 March 2011 | |
01 Mar 2011 | 2.12B | Appointment of an administrator | |
24 Nov 2010 | TM01 | Termination of appointment of Lindsay Cassidy as a director | |
24 Nov 2010 | AD01 | Registered office address changed from Moore & Smalley Richard House 9 Winckley Square Preston Lancs PR1 3HP on 24 November 2010 | |
22 Nov 2010 | CERTNM |
Company name changed crimewatch 2000 LIMITED\certificate issued on 22/11/10
|
|
22 Nov 2010 | CONNOT | Change of name notice | |
09 Nov 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
08 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2010 | AP01 | Appointment of Mr Ian Crawford as a director | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | CONNOT | Change of name notice | |
20 Oct 2010 | AP01 | Appointment of Lindsay Cassidy as a director | |
20 Oct 2010 | TM01 | Termination of appointment of Malcolm Dale as a director | |
20 Oct 2010 | TM01 | Termination of appointment of Patricia Morgan as a director | |
20 Oct 2010 | AD01 | Registered office address changed from Wellington House Lincoln Street Aspley Huddersfield West Yorkshire HD1 6RX on 20 October 2010 |