LET'S MOVE LTD.

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CROWN

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR EDWARD WILLIAM SAVILLE

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED RESET YOUR DEBT LIMITED
CERTIFICATE ISSUED ON 12/02/13

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/03/1128 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 01/01/2011

View Document

28/03/1128 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 COMPANY NAME CHANGED ESTATE TAYLORS LIMITED
CERTIFICATE ISSUED ON 01/11/10

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
COED LANK FARMHOUSE
BROAD OAK
HEREFORDSHIRE
HR2 8QY

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 19/07/2010

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 02/01/2010

View Document

08/03/108 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN SMALL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMALL / 23/01/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CROWN / 15/08/2008

View Document

23/01/0823 January 2008 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