MOVE LOGISTICS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL REDPATH

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARISKA BRANDWJK

View Document

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

View Accounts

17/01/1317 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1317 January 2013 COMPANY NAME CHANGED ELEGANT INNOVATIONS LTD
CERTIFICATE ISSUED ON 17/01/13

View Document

15/01/1315 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MARISKA RACHEL BRANDWJK

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE HARGREAVES

View Document

07/03/127 March 2012 DIRECTOR APPOINTED NEIL REDPATH

View Document

02/03/122 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/122 March 2012 COMPANY NAME CHANGED MOVE LOGISTICS LIMITED
CERTIFICATE ISSUED ON 02/03/12

View Document

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

View Accounts

26/01/1226 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MARISKA BRANDWIJK / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HARGREAVES / 01/11/2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MARISKA BRANDWIJK / 03/04/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HARGREAVES / 03/04/2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0829 October 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 COMPANY NAME CHANGED
SUNSHOWER UK LIMITED
CERTIFICATE ISSUED ON 05/07/05

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM:
13-15 VICTORIA ROAD, FENTON, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 2HE

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 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