- Company Overview for RESPONSE DIRECT PUBLISHING LIMITED (02674159)
- Filing history for RESPONSE DIRECT PUBLISHING LIMITED (02674159)
- People for RESPONSE DIRECT PUBLISHING LIMITED (02674159)
- Charges for RESPONSE DIRECT PUBLISHING LIMITED (02674159)
- Insolvency for RESPONSE DIRECT PUBLISHING LIMITED (02674159)
- More for RESPONSE DIRECT PUBLISHING LIMITED (02674159)
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) |
---|---|---|---|
11 Jun 2014 | L64.07 | Completion of winding up | |
05 May 2011 | 2.36B | Notice to Registrar in respect of date of dissolution | |
21 Apr 2011 | COCOMP | Order of court to wind up | |
21 Apr 2011 | 2.36B | Notice to Registrar in respect of date of dissolution | |
28 Jan 2011 | 2.35B | Notice of move from Administration to Dissolution | |
09 Sep 2010 | AD01 | Registered office address changed from Sovereign Court Witan Gate Milton Keynes MK9 2HP on 9 September 2010 | |
26 Aug 2010 | 2.24B | Administrator's progress report to 2 August 2010 | |
18 Mar 2010 | 2.17B | Statement of administrator's proposal | |
05 Mar 2010 | 2.16B | Statement of affairs with form 2.14B | |
08 Feb 2010 | 2.12B | Appointment of an administrator | |
08 Feb 2010 | AD01 | Registered office address changed from C/O Packmail Ltd Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 8 February 2010 | |
27 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Mar 2009 | 363a | Return made up to 24/12/08; full list of members | |
12 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
02 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
29 Jul 2008 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
09 Jun 2008 | AUD | Auditor's resignation | |
09 Jun 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from riverside house 26 osiers road london SW18 1NH | |
09 Jun 2008 | 288b | Appointment terminated director simon cleaver | |
09 Jun 2008 | 288b | Appointment terminated director and secretary peter webb | |
09 Jun 2008 | 288b | Appointment terminated director charles boliston | |
09 Jun 2008 | 288a | Director appointed robert sidney giddings | |
09 Jun 2008 | 288a | Director appointed gregg giddings | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |