Response Property Support LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 22, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MATRIX COLLECTIONS LIMITED
CTD RESPONSE SOLUTIONS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04874665 |
Record last updated | Wednesday, December 6, 2017 6:44:36 AM UTC |
Official Address | 9 Southside Common Village There are 17 companies registered at this street |
Locality | Villagelondon |
Region | MertonLondon, England |
Postal Code | SW194TL |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 25, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Nov 25, 2013 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Nov 25, 2013 | Liquidator's progress report |  |
Registry | Aug 7, 2013 | Liquidator's progress report 7888421... |  |
Registry | Feb 8, 2013 | Liquidator's progress report |  |
Registry | Aug 3, 2012 | Liquidator's progress report 7866912... |  |
Registry | Feb 7, 2012 | Liquidator's progress report |  |
Registry | Oct 20, 2011 | Change of registered office address |  |
Registry | Oct 19, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 18, 2011 | Liquidator's progress report |  |
Registry | Oct 18, 2011 | Certificate of removal of voluntary liquidator |  |
Registry | Jul 20, 2011 | Liquidator's progress report |  |
Registry | Jan 24, 2011 | Liquidator's progress report 8299733... |  |
Registry | Aug 5, 2010 | Liquidator's progress report |  |
Registry | Jul 14, 2009 | Statement of company's affairs |  |
Registry | Jul 14, 2009 | Resolution |  |
Registry | Jul 14, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 14, 2009 | Resolution |  |
Registry | Jun 16, 2009 | Change in situation or address of registered office |  |
Financials | Oct 22, 2008 | Annual accounts |  |
Registry | Sep 1, 2008 | Annual return |  |
Registry | Mar 25, 2008 | Company name change |  |
Registry | Mar 20, 2008 | Change of name certificate |  |
Financials | Sep 24, 2007 | Annual accounts |  |
Registry | Sep 13, 2007 | Annual return |  |
Registry | Jan 23, 2007 | Particulars of a mortgage or charge |  |
Financials | Dec 5, 2006 | Annual accounts |  |
Registry | Sep 13, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 13, 2006 | Annual return |  |
Registry | Jun 28, 2006 | Appointment of a person |  |
Registry | Jun 20, 2006 | Appointment of a man as Director |  |
Registry | May 23, 2006 | Company name change |  |
Registry | May 23, 2006 | Change of name certificate |  |
Registry | Sep 15, 2005 | Annual return |  |
Financials | Mar 15, 2005 | Annual accounts |  |
Registry | Aug 17, 2004 | Annual return |  |
Registry | Dec 10, 2003 | Change of accounting reference date |  |
Registry | Dec 10, 2003 | Change in situation or address of registered office |  |
Registry | Dec 10, 2003 | Accounts |  |
Registry | Sep 5, 2003 | Appointment of a person |  |
Registry | Sep 5, 2003 | Appointment of a person 1753157... |  |
Registry | Sep 5, 2003 | Appointment of a secretary |  |
Registry | Sep 1, 2003 | Resignation of a person |  |
Registry | Sep 1, 2003 | Resignation of a person 1753044... |  |
Registry | Sep 1, 2003 | Resignation of a director |  |
Registry | Aug 21, 2003 | Five appointments: 3 men and 2 companies |  |