MOVING SERVICES GROUP TRUSTEES LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1411 September 2014 APPLICATION FOR STRIKING-OFF

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/03/1427 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INDEPENDENT TRUSTEE SERVICES LIMITED / 04/08/2013

View Document

27/03/1427 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 CORPORATE DIRECTOR APPOINTED INDEPENDENT TRUSTEE SERVICES LIMITED

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HORSEFIELD

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMPLOUGH

View Document

28/07/1028 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY JOHNSON / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS HORSEFIELD / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DAVID FALVEY / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN LAMPLOUGH / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR PETER GOWER

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY SOUTHBURY SECRETARIES LIMITED

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 345 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1UP

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

03/04/083 April 2008 COMPANY NAME CHANGED SIRVA TRUSTEES LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED AW TRUSTEE LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

23/03/0023 March 2000 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