MOVEMENT 2 LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

01/12/231 December 2023 Termination of appointment of Dominic Mark Heaton as a director on 2023-11-30

View Document

01/12/231 December 2023 Termination of appointment of Dominic Mark Heaton as a secretary on 2023-11-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

08/08/238 August 2023 Appointment of Dominic Mark Heaton as a secretary on 2023-06-21

View Document

05/07/235 July 2023 Termination of appointment of James Thomas Hart as a secretary on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Dominic Mark Heaton as a director on 2023-06-21

View Document

05/07/235 July 2023 Termination of appointment of James Thomas Hart as a director on 2023-06-30

View Document

12/04/2312 April 2023 Termination of appointment of Paul Morton as a director on 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Mr Jason Charles Leek as a director on 2023-04-04

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR JAMES THOMAS HART

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY NEIL DUFFY

View Document

26/02/2026 February 2020 SECRETARY APPOINTED MR JAMES THOMAS HART

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN JAMIESON

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR NEIL DUFFY

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MR STEVEN JAMIESON

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MELDRUM / 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MELDRUM / 12/04/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA ENGLAND

View Document

21/03/1421 March 2014 ADOPT ARTICLES 25/11/2013

View Document

21/03/1421 March 2014 STATEMENT BY DIRECTORS

View Document

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 1

View Document

21/03/1421 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1421 March 2014 REDUCE ISSUED CAPITAL 25/11/2013

View Document

21/03/1421 March 2014 SOLVENCY STATEMENT DATED 25/11/13

View Document

21/03/1421 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/10/125 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HALLIDAY

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED ALASTAIR JAMES WALKER

View Document

07/11/117 November 2011 CURRSHO FROM 15/04/2012 TO 30/11/2011

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 15 April 2011

View Document

28/04/1128 April 2011 PREVEXT FROM 31/10/2010 TO 15/04/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR LEE DAINES

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR STUART MELDRUM

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR SIMON JAMES HALLIDAY

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE OLD DOG HOUSE, 3 SWAINSEA DRIVE, PICKERING NORTH YORKS YO18 8PR

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY ROWENA WILLIAMS

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EMILE WILLIAMS / 20/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMILE WILLIAMS / 20/09/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY DAINES / 01/05/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 05/10/06

View Document

20/10/0620 October 2006 £ NC 100/10000 05/10/

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 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