2-MOVE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE LOUISE HAILES / 26/02/2015

View Document

18/11/1418 November 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR 85 FRAMPTON STREET
LONDON
NW8 8NQ
UNITED KINGDOM

View Document

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

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

09/09/139 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1114 February 2011 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

13/12/1013 December 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED CHRISTOPHER JON GILBERT

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM JENKEN

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/05/107 May 2010 CURRSHO FROM 31/08/2009 TO 30/09/2008

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALIE SMITH / 01/08/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR SD COMPANY NOMINEES LIMITED

View Document

27/08/0827 August 2008 SECRETARY APPOINTED NATALIE LOUISE SMITH

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ADAM WAYNE JENKEN

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY SD COMPANY SECRETARIES LIMITED

View Document

26/08/0826 August 2008 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