MOOVIN PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1827 September 2018 APPLICATION FOR STRIKING-OFF

View Document

17/09/1817 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

15/12/1715 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1718 July 2017 CESSATION OF ROSALIND NUNNEY AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROS NUNNEY

View Document

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

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM FLAT 2 THE MALTINGS BEAUMONT DRIVE WORCESTER PARK SURREY KT4 8FA

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROS NUNNEY / 07/06/2013

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA NUNNEY / 07/06/2013

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM BRITANNIA CHAMBERS 181/185 HIGH STREET NEW MALDEN SURREY KT3 4BH ENGLAND

View Document

06/08/136 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM KINGS AVENUE HOUSE 2-4 KINGS AVENUE NEW MALDEN SURREY KT3 4DY ENGLAND

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM BRITANNIA CHAMBERS 181/185 HIGH STREET NEW MALDEN SURREY KT3 4BH

View Document

30/07/1230 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND NUNNEY / 15/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA NUNNEY / 15/07/2010

View Document

14/05/1014 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BM

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT UNITED KINGDOM

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED ROSALIND NUNNEY

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED LAURA NUNNEY

View Document

17/07/0817 July 2008 GBP NC 1000/10000 15/07/08

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

15/07/0815 July 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