MOVING TARGET EXPRESS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Order of court to wind up |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | Registered office address changed to PO Box 4385, 09876697 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30 |
30/08/2430 August 2024 | Registered office address changed from None Moston Lane Manchester M40 9WB England to None Moston Lane Manchester M40 9WB on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to None Moston Lane Manchester M40 9WB on 2024-08-30 |
01/12/231 December 2023 | Compulsory strike-off action has been suspended |
01/12/231 December 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
28/08/2328 August 2023 | Previous accounting period shortened from 2022-11-28 to 2022-11-27 |
30/11/2230 November 2022 | Unaudited abridged accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/10/2122 October 2021 | Unaudited abridged accounts made up to 2020-11-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-08-24 with no updates |
02/07/212 July 2021 | Registered office address changed from 33 Mortlake Drive Manchester M40 2TE England to 83 Ducie Street Manchester M1 2JQ on 2021-07-02 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/11/2026 November 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD WALTON / 29/10/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ UNITED KINGDOM |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
14/08/1814 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
07/02/177 February 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
17/11/1517 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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