M & P MOVES LTD

Company Documents

DateDescription
25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Appointment of a voluntary liquidator

View Document

25/04/2525 April 2025 Statement of affairs

View Document

16/04/2516 April 2025 Registered office address changed from 21 Cobb Green Watford WD25 7HZ England to C/O Rcm Advisory Limited 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2025-04-16

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 87A WINGFIELD WAY RUISLIP MIDDLESEX HA4 6RG

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

13/03/2013 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

21/04/1921 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/05/177 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, NO UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRESIYAN STEFANOV YORDANOV / 30/07/2013

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 COMPANY NAME CHANGED M&P STANDARD LTD CERTIFICATE ISSUED ON 30/11/15

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, SECRETARY MAYA HARALAMBOVA

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, SECRETARY MAYA HARALAMBOVA

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR MAYA HARALAMBOVA

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR MAYA HARALAMBOVA

View Document

29/11/1529 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MAYA VALENTINOVA HARALAMBOVA / 01/07/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRESIYAN STEFANOV YORDANOV / 01/07/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MAYA VALENTINOVA HARALAMBOVA / 01/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O PRESIYAN STEFANOV YORDANOV 87A WINGFIELD WAY RUISLIP MIDDLESEX HA4 6RG ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/07/154 July 2015 REGISTERED OFFICE CHANGED ON 04/07/2015 FROM 31B LITCHFIELD GARDENS LONDON NW10 2LN

View Document

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/08/1410 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1330 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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