MOVING OUT OF MUMS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/10/239 October 2023 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 28 Watersheddings Way Oldham OL4 2RE on 2023-10-09

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

14/09/2214 September 2022 Change of details for Mr Curtis Junior Brown as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Miss Olivia Mary Elizabeth Mcgann on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 83 Ducie Street Manchester M1 2JQ on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Miss Olivia Mary Elizabeth Mcgann as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Miss Olivia Mary Elizabeth Mcgann on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Curtis Junior Brown on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/12/2014 December 2020 CURRSHO FROM 31/10/2021 TO 31/03/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA MARY ELIZABETH MCGANN / 18/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM INITIAL BUSINESS CENTRE INITIAL BUSINESS CENTRE WILSON BUSINESS PARK MANCHESTER M40 8WN ENGLAND

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MISS OLIVIA MARY ELIZABETH MCGANN / 18/09/2020

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS JUNIOR BROWN / 18/09/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR CURTIS JUNIOR BROWN / 18/09/2020

View Document

21/02/2021 February 2020 SAIL ADDRESS CREATED

View Document

21/02/2021 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS JUNIOR BROWN / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA MARY ELIZABETH MCGANN / 20/02/2020

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 28 WATERSHEDDINGS WAY OLDHAM OL4 2RE ENGLAND

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MISS OLIVIA MARY ELIZABETH MCGANN / 20/02/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR CURTIS JUNIOR BROWN / 20/02/2020

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN HALEY

View Document

04/02/204 February 2020 CESSATION OF NATHAN HALEY AS A PSC

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MISS OLIVIA MARY ELIZABETH MCGANN / 04/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR CURTIS JUNIOR BROWN / 04/02/2020

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MISS OLIVIA MARY ELIZABETH MCGANN / 06/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR CURTIS JUNIOR BROWN / 06/11/2019

View Document

04/11/194 November 2019 CESSATION OF JENNIFER HEYS-BARLOW AS A PSC

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HEYS-BARLOW

View Document

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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