MOVEPOLL LIMITED

Company Documents

DateDescription
02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/12/1413 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SOMVILLE / 31/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM:
PALMERS
PO BOX 28273 24 ALDERMANS HILL
LONDON
N13 4PN

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/12/05; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/01/0730 January 2007 ORDER OF COURT - RESTORATION 30/01/07

View Document

11/11/0311 November 2003 STRUCK OFF AND DISSOLVED

View Document

29/07/0329 July 2003 FIRST GAZETTE

View Document

04/01/024 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/01/024 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM:
24 ALDERMANS HILL
PALMERS GREEN
LONDON
N13 4PN

View Document

04/07/004 July 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 S252 DISP LAYING ACC 11/10/96

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/08/984 August 1998 S366A DISP HOLDING AGM 11/10/96

View Document

04/08/984 August 1998 S386 DISP APP AUDS 11/10/96

View Document

04/08/984 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

09/06/989 June 1998 FIRST GAZETTE

View Document

05/08/975 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/974 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/07/9729 July 1997 FIRST GAZETTE

View Document

15/12/9615 December 1996 SECRETARY RESIGNED

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM:
24 ALDERMANS HILL
PALMERS GREEN
LONDON
N13 4PN

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM:
BRENTMEAD HOUSE
BRITTANIA ROAD
NORTH FINCHLEY
LONDON N12 9RU

View Document

18/10/9518 October 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM:
1339 HIGH ROAD
WHETSTONE
LONDON
N20 9HR

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/02/953 February 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/07/923 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

09/06/929 June 1992 FIRST GAZETTE

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 STRIKE-OFF ACTION SUSPENDED

View Document

02/07/912 July 1991 FIRST GAZETTE

View Document

11/06/9011 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FIRST GAZETTE

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM:
67A HIGH ROAD
WOOD GREEN
LONDON
N22 6BH

View Document

14/03/8814 March 1988 WD 05/02/88 AD 08/12/86-04/01/88
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

15/02/8815 February 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM:
466,CRANBROOK ROAD,
GANTS HILL,
ILFORD,
ESSEX,
IG2 6LE

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM:
FLAT 1B
REDCLIFFE MEWS
LONDON
SW10

View Document

09/12/869 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

10/07/8610 July 1986 CERTIFICATE OF INCORPORATION

View Document

10/07/8610 July 1986 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