- Company Overview for RESPOND MPS LTD (08187910)
- Filing history for RESPOND MPS LTD (08187910)
- People for RESPOND MPS LTD (08187910)
- Charges for RESPOND MPS LTD (08187910)
- More for RESPOND MPS LTD (08187910)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD01 | Registered office address changed from C/O Access Storage Office 4 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England to C/O Access Storage Office 4 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 5 October 2015 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Barons Estate Agents 4 Winton Square Basingstoke Hampshire RG21 8EN to C/O Access Storage Office 4 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 5 October 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Jacques Le Roux as a director on 21 August 2015 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Aug 2015 | CERTNM |
Company name changed legacy trading LIMITED\certificate issued on 24/08/15
|
|
23 Aug 2015 | TM01 | Termination of appointment of Anique Le Roux as a director on 21 August 2015 | |
23 Aug 2015 | AP03 | Appointment of Mrs Anique Le Roux as a secretary on 21 August 2015 | |
23 Aug 2015 | TM02 | Termination of appointment of Rapid Fix 247 Ltd as a secretary on 22 August 2015 | |
02 Nov 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
17 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mrs Anique Le Roux on 1 August 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | TM02 | Termination of appointment of a secretary | |
26 Nov 2013 | CH04 | Secretary's details changed for Rapid Fix 247 Ltd on 23 January 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 44 Bounty Road Basingstoke Hampshire RG21 3BU United Kingdom on 26 November 2013 | |
26 Nov 2013 | CH04 | Secretary's details changed for Tetra Quest Ltd on 23 January 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from 4 Winton Square Basingstoke Hampshire RG21 8EN on 13 November 2013 | |
13 Nov 2013 | TM02 | Termination of appointment of Incwise Company Secretaries Limited as a secretary | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Oct 2012 | AD01 | Registered office address changed from the Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 17 October 2012 | |
17 Oct 2012 | AP04 | Appointment of Tetra Quest Ltd as a secretary |