COMPLETE MOVE CONVEYANCING LIMITED

Company Documents

DateDescription
06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY COLLINS

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

07/06/067 June 2006 AUDITOR'S RESIGNATION

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/04/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/06/04

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: ROOMS 9 & 10 96 CHURCH HOUSE SAINT MARYS GATE LANCASTER LANCASHIRE LA1 1YY

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED COMPLETE MOVE LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON PR1 3HP

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 COMPANY NAME CHANGED STROMZERO LTD CERTIFICATE ISSUED ON 16/05/01

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 Incorporation

View Document

19/03/0119 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company