I C T RESPONSE LTD
Status | DISSOLVED |
Company No. | 04884125 |
Category | Private Limited Company |
Incorporated | 01 Sep 2003 |
Age | 20 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2011 |
Years | 13 years, 1 month, 1 day |
SUMMARY
I C T RESPONSE LTD is an dissolved private limited company with number 04884125. It was incorporated 20 years, 9 months ago, on 01 September 2003 and it was dissolved 13 years, 1 month, 1 day ago, on 30 April 2011. The company address is BWC BUSINESS SOLUTIONS LIMITED BWC BUSINESS SOLUTIONS LIMITED, Leeds, LS1 2RU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2011
Action Date: 26 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-26
Documents
Liquidation voluntary creditors return of final meeting
Date: 31 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2010
Action Date: 06 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-10-06
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 29 Sep 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 29 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Address
Type: AD01
Old address: Eaton House, Station Road Guiseley Leeds West Yorkshire LS20 8XB
Change date: 2009-10-09
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director mohammed latif
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director Appointed Waheed Akhtar Logged Form
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr waheed akhtar
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary waheed akhtar
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 02/11/07 from: 2 station road, guiseley, leeds, west yorkshire LS20 8XB
Documents
Legacy
Date: 04 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 28/02/07
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 19 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/08/05
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 18/06/04 from: 277 roundhay road, leeds, west yorkshire, LS8 7HS
Documents
Legacy
Date: 18 May 2004
Category: Address
Type: 287
Description: Registered office changed on 18/05/04 from: 2 station road, guiseley, leeds, LS20 8AH
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: 50 otley road guiseley leeds yorkshire LS20 8AH
Documents
Certificate change of name company
Date: 03 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed itc response LTD\certificate issued on 03/12/03
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 18/09/03 from: 277 roundhay road, leeds, LS8 4HS
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 CHIGWELL ROAD,SOUTH WOODFORD,E18 1LR
Number: | 09747368 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENTERPRISE HUB,COVENTRY,CV1 2DS
Number: | 10450749 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HOLLYBUSH ROAD,CARDIFF,CF23 7AF
Number: | 11538174 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE FARM GRANGE ROAD,POULTON-LE-FYLDE,FY6 9DB
Number: | 09815377 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL026800 |
Status: | ACTIVE |
Category: | Limited Partnership |
17 HOLBROOK ROAD,LONDON,E15 3DZ
Number: | 11875590 |
Status: | ACTIVE |
Category: | Private Limited Company |