- Company Overview for DAVIES RESPONSE LIMITED (04277289)
- Filing history for DAVIES RESPONSE LIMITED (04277289)
- People for DAVIES RESPONSE LIMITED (04277289)
- Charges for DAVIES RESPONSE LIMITED (04277289)
- More for DAVIES RESPONSE LIMITED (04277289)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2011 | DS01 | Application to strike the company off the register | |
21 Oct 2010 | AR01 |
Annual return made up to 28 August 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
21 Oct 2010 | CH01 | Director's details changed for Gary John Lumsdon on 1 August 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Charles Robertson Crawford on 1 August 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mark David Chapman on 1 August 2010 | |
21 Oct 2010 | CH03 | Secretary's details changed for Gary John Lumsdon on 1 August 2010 | |
20 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
31 Mar 2010 | TM01 | Termination of appointment of Malcolm Edwards as a director | |
07 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
04 Sep 2009 | 288a | Director appointed charles robertson crawford | |
14 Jan 2009 | 288c | Director's Change of Particulars / malcolm edwards / 20/10/2008 / HouseName/Number was: , now: 1; Street was: 30 grange meadow, now: magnolia drive; Post Code was: SM7 3RD, now: SM7 1AW | |
14 Jan 2009 | 288c | Director and Secretary's Change of Particulars / gary lumsdon / 21/11/2008 / HouseName/Number was: 20, now: 54; Street was: long garden walk, now: the mount; Post Town was: farnham, now: guildford; Post Code was: GU9 7HX, now: GU2 4JA | |
28 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
31 Oct 2008 | 288a | Director and secretary appointed gary john lumsdon | |
06 Oct 2008 | 288b | Appointment Terminated Secretary adrian palmer | |
04 Sep 2008 | 363a | Return made up to 28/08/08; full list of members | |
12 Jul 2008 | CERTNM | Company name changed regency response LTD\certificate issued on 16/07/08 | |
07 Mar 2008 | AUD | Auditor's resignation | |
07 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Mar 2008 | 288a | Secretary appointed adrian russell palmer |