FIRSTMOVE DEVELOPMENTS LIMITED

03933248
32 CORNHILL LONDON EC3V 3BT EC3V 3BT

Documents

Documents
Date Category Description Pages
28 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
28 Jan 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 21 Buy now
21 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
20 Feb 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
04 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Aug 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
18 Jul 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
24 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
21 Mar 2012 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
15 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
22 Aug 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
13 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
13 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
13 Jul 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
05 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
03 Aug 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
18 Sep 2009 insolvency Liquidation In Administration Proposals 15 Buy now
24 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
04 Aug 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from, printing house, 66 lower road, harrow, middx, HA2 0DH 1 Buy now
30 Jun 2009 officers Appointment terminated director alan beavis 1 Buy now
19 May 2009 annual-return Return made up to 24/02/09; full list of members 8 Buy now
08 May 2009 officers Appointment terminated secretary joyce hancock 2 Buy now
08 May 2009 officers Director's change of particulars / michael hancock / 23/02/2009 2 Buy now
08 May 2009 officers Director's change of particulars / alan beavis / 23/02/2009 2 Buy now
17 Dec 2008 annual-return Return made up to 24/02/08; full list of members 11 Buy now
17 Dec 2008 officers Director's change of particulars / alan beavis / 01/12/2008 2 Buy now
01 Apr 2008 accounts Annual Accounts 9 Buy now
25 Mar 2008 officers Director's change of particulars / michael hancock / 18/03/2008 1 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 27 3 Buy now
04 Feb 2008 accounts Annual Accounts 9 Buy now
30 Oct 2007 address Registered office changed on 30/10/07 from: grovepark house, 7 station road, chesham, buckinghamshire HP5 1DH 2 Buy now
04 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 2007 annual-return Return made up to 24/02/07; full list of members 7 Buy now
02 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2006 accounts Amended Accounts 10 Buy now
18 Jul 2006 accounts Annual Accounts 10 Buy now
03 May 2006 annual-return Return made up to 24/02/06; full list of members 7 Buy now
23 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2005 accounts Annual Accounts 10 Buy now
02 Jun 2005 accounts Annual Accounts 10 Buy now
22 Mar 2005 annual-return Return made up to 24/02/05; full list of members 7 Buy now
23 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
08 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: jasons meadow, riversdale, bourne end, buckinghamshire SL8 5EA 1 Buy now
22 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2004 annual-return Return made up to 24/02/04; full list of members 6 Buy now
21 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2004 mortgage Particulars of mortgage/charge 5 Buy now
03 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
24 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2003 accounts Delivery ext'd 3 mth 28/02/03 1 Buy now
23 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
29 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
19 Aug 2003 officers New secretary appointed 1 Buy now
19 Aug 2003 accounts Annual Accounts 5 Buy now
22 May 2003 address Registered office changed on 22/05/03 from: carleton house, 549 eskdale road, uxbridge, middlesex UB8 2RT 1 Buy now
10 Apr 2003 annual-return Return made up to 24/02/03; full list of members 7 Buy now
10 Apr 2003 officers Director resigned 1 Buy now
12 Dec 2002 accounts Annual Accounts 5 Buy now
23 Aug 2002 mortgage Particulars of mortgage/charge 4 Buy now
21 Aug 2002 officers New director appointed 1 Buy now
04 Apr 2002 annual-return Return made up to 24/02/02; full list of members 6 Buy now
26 Apr 2001 annual-return Return made up to 24/02/01; full list of members 6 Buy now
29 Aug 2000 officers New secretary appointed 2 Buy now
29 Aug 2000 officers New director appointed 2 Buy now
29 Aug 2000 officers Secretary resigned 1 Buy now
29 Aug 2000 officers Director resigned 1 Buy now