MOVEHOMEPACK LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 12/04/2312 April 2023 | Application to strike the company off the register |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/10/2228 October 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 29/09/2229 September 2022 | Director's details changed for Mr Christopher Pirie on 2022-09-06 |
| 29/09/2229 September 2022 | Change of details for Mr Christopher Pirie as a person with significant control on 2022-09-06 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with updates |
| 12/01/2212 January 2022 | Director's details changed for Marion Isobel Janet Palmann on 2021-01-01 |
| 07/01/227 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
| 03/02/153 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 13/08/1413 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 29/01/1429 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/01/1330 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/01/1224 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 11/02/1111 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 22/03/1022 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARION ISOBEL JANET PALMANN / 10/03/2010 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIRIE / 10/03/2010 |
| 19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARION ISOBEL JANET PALMANN / 10/03/2010 |
| 11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM C/O PIRIE PALMANN, TRINITY COURT TRINITY STREET PETERBOROUGH CAMBRIDGESHIRE PEI 1PR |
| 24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 23/03/0923 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIRIE / 01/02/2009 |
| 03/02/093 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
| 19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 18/02/0818 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
| 15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 25/05/0725 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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