MOVE IT TRANSPORT LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Liquidators' statement of receipts and payments to 2024-08-19

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-19

View Document

11/10/2211 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

07/10/217 October 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

26/10/2026 October 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/08/2020:LIQ. CASE NO.1

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 37 WALTER ROAD SWANSEA SA1 5NW

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 4B NORTHGATE BUSINESS PARK SWANSEA WEST INDUSTRIAL PARK FFORESTFACH SWANSEA SA5 4DL

View Document

05/09/195 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/09/195 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/195 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JULIE EDWARDS

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM UNIT 46 NORTHGATE BUSINESS CENTRE SWANSEA WEST INDUSTRIAL PARK FFORESTFACH SWANSEA SA5 4DL UNITED KINGDOM

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 10 ST JAMES CRESCENT UPLANDS SWANSEA SA1 6DZ

View Document

12/07/1112 July 2011 SECRETARY APPOINTED ELISABETH JULIE EDWARDS

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR IEUAN JONES

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY IEUAN JONES

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/1014 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEWS / 11/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 10 SAINT JAMES CRESCENT SWANSEA WEST GLAMORGAN SA1 6DZ

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: HUNTERS RETREAT 114 GARROD AVENUE DUNVANT SWANSEA WEST GLAMORGAN SA2 7XQ

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 EXEMPTION FROM APPOINTING AUDITORS 14/08/98

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 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