THE MOVING NETWORK LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
22/06/2322 June 2023 | Application to strike the company off the register |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
20/04/2320 April 2023 | Satisfaction of charge 1 in full |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
25/01/2325 January 2023 | Previous accounting period extended from 2022-06-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
20/02/1420 February 2014 | DIRECTOR APPOINTED MR PAUL GRAHAM |
20/02/1420 February 2014 | DIRECTOR APPOINTED MR TOM ANDREW GRAHAM |
19/02/1419 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT |
01/02/141 February 2014 | REGISTERED OFFICE CHANGED ON 01/02/2014 FROM UNIT L32 MK TWO BUSINESS CENTRE BARTON ROAD MILTON KEYNES BUCKS MK2 3HU |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/04/1317 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
12/01/1312 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/03/1126 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/05/103 May 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KNIGHT / 01/01/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | APPOINTMENT TERMINATED SECRETARY LEDGERS SECRETARIES LIMITED |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ |
09/04/089 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/05/073 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS; AMEND |
03/04/073 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/04/058 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/03/0317 March 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
01/08/021 August 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
22/12/0122 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0120 November 2001 | SECRETARY'S PARTICULARS CHANGED |
20/11/0120 November 2001 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 15 CARTERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3ER |
14/05/0114 May 2001 | COMPANY NAME CHANGED OFFICE MOVING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/05/01 |
28/03/0128 March 2001 | NEW SECRETARY APPOINTED |
28/03/0128 March 2001 | NEW DIRECTOR APPOINTED |
28/03/0128 March 2001 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
28/03/0128 March 2001 | DIRECTOR RESIGNED |
28/03/0128 March 2001 | SECRETARY RESIGNED |
19/03/0119 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE MOVING NETWORK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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