PRO-MOVE RELOCATIONS LTD

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA EILEEN CROKER / 23/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER CROKER / 23/03/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/04/1012 April 2010 15/03/10 NO CHANGES

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 51 PERTWEE DRIVE GREAT BADDOW CHELMSFORD ESSEX CM2 8HE

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 Incorporation

View Document

08/03/018 March 2001 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