- Company Overview for MOVE-MASTERS WORLDWIDE RELOCATIONS LTD (06221514)
- Filing history for MOVE-MASTERS WORLDWIDE RELOCATIONS LTD (06221514)
- People for MOVE-MASTERS WORLDWIDE RELOCATIONS LTD (06221514)
- Charges for MOVE-MASTERS WORLDWIDE RELOCATIONS LTD (06221514)
- More for MOVE-MASTERS WORLDWIDE RELOCATIONS LTD (06221514)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2016 | DS01 | Application to strike the company off the register | |
11 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
14 Jan 2016 | MR01 | Registration of charge 062215140001, created on 12 January 2016 | |
18 Dec 2015 | TM02 | Termination of appointment of Carl John Hale as a secretary on 1 December 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 159 Tyburn Road Erdington Birmingham B24 8NQ England to Unit 1 Suttons Business Park, Swadlincote Road Woodville Swadlincote Derbyshire DE11 8DD on 11 November 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 559 Tyburn Road, Erdington, Birmingham West Midlands B24 8NQ to 159 Tyburn Road Erdington Birmingham B24 8NQ on 11 June 2015 | |
18 May 2015 | AP01 | Appointment of Mr Shaun Rowland Hull as a director on 18 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP03 | Appointment of Mr Carl John Hale as a secretary on 2 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Hugh Evans as a director on 1 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Hugh Evans as a director on 1 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 315 Tyburn Road Erdington Birmingham West Midlands B24 8NB to 559 Tyburn Road, Erdington, Birmingham West Midlands B24 8NQ on 22 April 2015 | |
22 Apr 2015 | TM02 | Termination of appointment of Janet Mary Evans as a secretary on 1 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Hugh Evans as a director on 1 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Paul David Holt as a director on 1 April 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |