MOVING TARGET EXPRESS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Order of court to wind up

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 09876697 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

30/08/2430 August 2024 Registered office address changed from None Moston Lane Manchester M40 9WB England to None Moston Lane Manchester M40 9WB on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to None Moston Lane Manchester M40 9WB on 2024-08-30

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

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

View Accounts

22/10/2122 October 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

02/07/212 July 2021 Registered office address changed from 33 Mortlake Drive Manchester M40 2TE England to 83 Ducie Street Manchester M1 2JQ on 2021-07-02

View Document

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

View Accounts

26/11/2026 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD WALTON / 29/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ UNITED KINGDOM

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

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

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

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

View Accounts

17/11/1517 November 2015 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