MOVE-MASTERS WORLDWIDE RELOCATIONS LTD

Company Documents

DateDescription
11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
559 TYBURN ROAD,
ERDINGTON,
BIRMINGHAM
WEST MIDLANDS
B24 8NQ

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR SHAUN ROWLAND HULL

View Document

11/05/1511 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MR CARL JOHN HALE

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY JANET EVANS

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
315 TYBURN ROAD
ERDINGTON
BIRMINGHAM
WEST MIDLANDS
B24 8NB

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH EVANS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH EVANS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH EVANS

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED PAUL DAVID HOLT

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual return made up to 20 April 2010 with full list of shareholders

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY EVANS / 20/04/2010

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EVANS / 20/04/2010

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY APPOINTED JANET MARY EVANS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY PAUL EVANS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA EVANS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED HUGH EVANS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM
LARKFIELD HOUSE WELSH ROAD EAST
SOUTHAM
WARWICKSHIRE
CV47 1NF

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 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