IF IT MOVES SHOOT IT LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/132 September 2013 APPLICATION FOR STRIKING-OFF

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/03/1329 March 2013 23/03/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/04/1227 April 2012 23/03/12 NO MEMBER LIST

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/04/1117 April 2011 23/03/11 NO MEMBER LIST

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 23/03/10 NO MEMBER LIST

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PETER SMITH / 23/03/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE GRIFFITHS / 23/03/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANN GILBRETH / 23/03/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 SECRETARY APPOINTED SAMUEL PETER SMITH

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY ALISON WINFIELD CHISLETT

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

31/05/0631 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 9 KINGSWAY LONDON WC2B 6YA

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 9 KINGSWAY LONDON WC2B 6YA

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: G OFFICE CHANGED 31/03/05 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0523 March 2005 Incorporation

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