- Company Overview for GROUP RESPONSE CONSTRUCTION LTD (07294278)
- Filing history for GROUP RESPONSE CONSTRUCTION LTD (07294278)
- People for GROUP RESPONSE CONSTRUCTION LTD (07294278)
- More for GROUP RESPONSE CONSTRUCTION LTD (07294278)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2011 | DS01 | Application to strike the company off the register | |
09 Feb 2011 | TM01 | Termination of appointment of Marquis Charles as a director | |
13 Jan 2011 | CH01 | Director's details changed for Mr Ian Crawford on 13 January 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Mr Marquis Conrad Matthew Charles on 13 January 2011 | |
13 Jan 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
13 Jan 2011 | TM01 | Termination of appointment of Alan Cunliffe as a director | |
11 Jan 2011 | CH01 | Director's details changed for Ian Cradford on 11 January 2011 | |
11 Jan 2011 | AD01 | Registered office address changed from Chapel Street Preston Lancashire PR1 8BU United Kingdom on 11 January 2011 | |
08 Sep 2010 | CERTNM |
Company name changed blandwood corporation LTD\certificate issued on 08/09/10
|
|
02 Sep 2010 | AP01 | Appointment of Mr Marquis Conrad Matthew Charles as a director | |
02 Sep 2010 | AP01 | Appointment of Ian Cradford as a director | |
02 Sep 2010 | AP01 | Appointment of Alan Cunliffe as a director | |
02 Jul 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2010 | |
02 Jul 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
24 Jun 2010 | NEWINC |
Incorporation
Statement of capital on 2010-06-24
|