Founded in 1995, Response Data Communications Ltd have registered office in Solihull, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Weeks, Janet Linda, Evans, Jason, Lawrence, Paul Adrian, Pringle, Nicola Jane, Reed, Margaret Vivian, Weeks, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Jason | 28 June 1998 | 25 July 2016 | 1 |
LAWRENCE, Paul Adrian | 21 September 2010 | 20 January 2011 | 1 |
PRINGLE, Nicola Jane | 09 August 1995 | 31 May 1996 | 1 |
REED, Margaret Vivian | 09 August 1995 | 07 May 1997 | 1 |
WEEKS, John | 09 August 1995 | 25 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEEKS, Janet Linda | 07 May 1997 | 25 July 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 18 August 2020 | |
DS01 - Striking off application by a company | 10 August 2020 | |
CS01 - N/A | 31 July 2020 | |
RESOLUTIONS - N/A | 24 June 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 June 2020 | |
SH19 - Statement of capital | 24 June 2020 | |
CAP-SS - N/A | 24 June 2020 | |
MR04 - N/A | 06 June 2020 | |
MR04 - N/A | 06 June 2020 | |
MR04 - N/A | 30 May 2020 | |
AA - Annual Accounts | 16 January 2020 | |
MR01 - N/A | 03 January 2020 | |
CS01 - N/A | 18 July 2019 | |
PSC07 - N/A | 18 July 2019 | |
CS01 - N/A | 12 July 2019 | |
AP01 - Appointment of director | 19 February 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
AP01 - Appointment of director | 06 November 2018 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
AA01 - Change of accounting reference date | 24 September 2018 | |
AA - Annual Accounts | 18 September 2018 | |
MR01 - N/A | 14 September 2018 | |
AD01 - Change of registered office address | 13 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR01 - N/A | 06 September 2018 | |
CS01 - N/A | 23 July 2018 | |
AD01 - Change of registered office address | 14 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 19 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 30 March 2017 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
CS01 - N/A | 17 August 2016 | |
AA01 - Change of accounting reference date | 08 August 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
AP01 - Appointment of director | 29 July 2016 | |
AP01 - Appointment of director | 29 July 2016 | |
AP01 - Appointment of director | 29 July 2016 | |
MR01 - N/A | 29 July 2016 | |
AD01 - Change of registered office address | 28 July 2016 | |
TM02 - Termination of appointment of secretary | 27 July 2016 | |
AA01 - Change of accounting reference date | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
MR04 - N/A | 27 July 2016 | |
RESOLUTIONS - N/A | 20 July 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 July 2016 | |
SH19 - Statement of capital | 20 July 2016 | |
CAP-SS - N/A | 20 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 22 November 2014 | |
AR01 - Annual Return | 19 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 November 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AD01 - Change of registered office address | 20 July 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AP01 - Appointment of director | 27 September 2010 | |
AR01 - Annual Return | 02 August 2010 | |
AD01 - Change of registered office address | 02 August 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 21 August 2009 | |
287 - Change in situation or address of Registered Office | 24 June 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 21 August 2008 | |
363s - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 11 January 2008 | |
287 - Change in situation or address of Registered Office | 10 March 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 07 July 2005 | |
AAMD - Amended Accounts | 09 June 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 07 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 06 October 2002 | |
363s - Annual Return | 14 July 2002 | |
395 - Particulars of a mortgage or charge | 27 June 2002 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 09 July 2001 | |
AA - Annual Accounts | 20 January 2001 | |
287 - Change in situation or address of Registered Office | 06 November 2000 | |
363s - Annual Return | 31 July 2000 | |
AA - Annual Accounts | 29 December 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 17 February 1999 | |
363s - Annual Return | 27 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
363s - Annual Return | 12 December 1997 | |
AA - Annual Accounts | 12 December 1997 | |
287 - Change in situation or address of Registered Office | 21 July 1997 | |
288a - Notice of appointment of directors or secretaries | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
AA - Annual Accounts | 25 March 1997 | |
363s - Annual Return | 30 July 1996 | |
288 - N/A | 28 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1996 | |
RESOLUTIONS - N/A | 15 September 1995 | |
RESOLUTIONS - N/A | 15 September 1995 | |
288 - N/A | 15 September 1995 | |
288 - N/A | 15 September 1995 | |
288 - N/A | 15 September 1995 | |
288 - N/A | 15 September 1995 | |
288 - N/A | 15 September 1995 | |
287 - Change in situation or address of Registered Office | 15 September 1995 | |
395 - Particulars of a mortgage or charge | 06 September 1995 | |
NEWINC - New incorporation documents | 12 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Fully Satisfied |
N/A |
A registered charge | 31 August 2018 | Fully Satisfied |
N/A |
A registered charge | 30 August 2018 | Fully Satisfied |
N/A |
A registered charge | 25 July 2016 | Fully Satisfied |
N/A |
Legal charge | 25 June 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 25 August 1995 | Fully Satisfied |
N/A |