NEW MOVE ANIMATION LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GAMESTER

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LEE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LEE

View Document

07/10/117 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 SECRETARY APPOINTED MRS WENDY JANE HODGSON

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM UNIT 2 SNAYGILL BUSINESS CENTRE SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

29/09/1029 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/02/0410 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: G OFFICE CHANGED 17/09/03 20A BROCKHOLES INDUSTRIAL PARK ROCK MILL ROAD, BROCKHOLES HUDDERSFIELD WEST YORKSHIRE HD9 7BN

View Document

17/09/0317 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/05/0320 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 S366A DISP HOLDING AGM 18/09/98

View Document

11/09/0211 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: G OFFICE CHANGED 02/05/99 73 STATION ROAD SHEPLEY HUDDERSFIELD HD8 8DS

View Document

21/10/9821 October 1998 S252 DISP LAYING ACC 18/09/98

View Document

21/10/9821 October 1998 S366A DISP HOLDING AGM 18/09/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: G OFFICE CHANGED 03/09/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/972 September 1997 Incorporation

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