IF IT MOVES LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MRS LUCY HELENA WILLIAMS

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
1 ST JOSEPHS COURT
BALMORAL ROAD
POOLE
DORSET
BH14 8UJ

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY HELENA WILLIAMS / 22/01/2010

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM, 1 BALMORAL ROAD, POOLE, DORSET, BH14 8UJ, UNITED KINGDOM

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/03/094 March 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM, UNIT 9, LONGHAM BUSINESS CENTRE, 168 RINGWOOD ROAD, LONGHAM, WIMBORNE, DORSET, BH22 9BU

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER WILLIAMS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MRS LUCY HELENA WILLIAMS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY LUCY WILLIAMS

View Document

03/06/083 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED ROGER WILLIAMS AUTOMOTIVE LIMITED
CERTIFICATE ISSUED ON 19/04/08

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM:
NORTH HOUSE, BRAESIDE BUSINESS PARK,, POOLE, BH15 2BX

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
4 TAYFIELD LODGE, 337 NEW ROAD, FERNDOWN, DORSET BH22 8EJ

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM:
2ND FLOOR MOUNTBARROW HOUSE, 12 ELIZABETH STREET, LONDON, SW1W 9RB

View Document

25/04/0325 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/04/0325 April 2003 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