- Company Overview for MOVING SERVICES GROUP UK LIMITED (02378287)
- Filing history for MOVING SERVICES GROUP UK LIMITED (02378287)
- People for MOVING SERVICES GROUP UK LIMITED (02378287)
- Charges for MOVING SERVICES GROUP UK LIMITED (02378287)
- Insolvency for MOVING SERVICES GROUP UK LIMITED (02378287)
- More for MOVING SERVICES GROUP UK LIMITED (02378287)
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 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Feb 2010 | TM01 | Termination of appointment of Kevin Pickford as a director | |
15 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Kevin Douglas Pickford on 2 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Oct 2009 | AP03 | Appointment of Mr Peter Gower as a secretary | |
22 Oct 2009 | TM02 | Termination of appointment of Southbury Secretaries Limited as a secretary | |
08 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
27 Sep 2009 | AA | Full accounts made up to 30 September 2008 | |
23 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2009 | 88(2) | Ad 17/06/09\gbp si 900000@1=900000\gbp ic 100/900100\ | |
22 Jun 2009 | 123 | Gbp nc 100/900100\17/06/09 | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP | |
24 Sep 2008 | 363a | Return made up to 24/09/08; full list of members | |
04 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
12 Jun 2008 | 288c | Director's change of particulars / kevin pickford / 11/06/2008 | |
22 May 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 | |
01 May 2008 | 288a | Director appointed yogesh bhogilal mehta | |
24 Apr 2008 | 288a | Director appointed timothy paul romer | |
17 Apr 2008 | 288a | Director appointed kevin douglas pickford | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge/398 / charge no: 5 | |
08 Apr 2008 | 288b | Appointment terminated director eryk spytek |