MOVING SERVICES GROUP HOLDINGS LIMITED

05995267
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
20 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
20 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
20 Feb 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
14 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 May 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
24 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 May 2013 resolution Resolution 2 Buy now
21 Nov 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 31 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
09 Jun 2011 accounts Annual Accounts 32 Buy now
29 Dec 2010 auditors Auditors Resignation Company 1 Buy now
12 Nov 2010 annual-return Annual Return 3 Buy now
25 Jun 2010 accounts Annual Accounts 32 Buy now
11 Feb 2010 officers Termination of appointment of director (Kevin Pickford) 1 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Yogesh Mehta) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Kevin Douglas Pickford) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Timothy Paul Romer) 2 Buy now
22 Oct 2009 officers Appointment of secretary (Mr Peter Gower) 1 Buy now
22 Oct 2009 officers Termination of appointment of secretary (Southbury Secretaries Limited) 1 Buy now
18 Oct 2009 accounts Annual Accounts 37 Buy now
18 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP 1 Buy now
03 Mar 2009 annual-return Return made up to 10/11/08; full list of members; amend 6 Buy now
13 Nov 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
02 Sep 2008 accounts Annual Accounts 30 Buy now
18 Aug 2008 accounts Accounting reference date extended from 30/09/2007 to 31/12/2007 1 Buy now
11 Aug 2008 accounts Accounting reference date shortened from 30/11/2007 to 30/09/2007 1 Buy now
12 Jun 2008 officers Director's change of particulars / kevin pickford / 11/06/2008 1 Buy now
22 May 2008 accounts Accounting reference date shortened from 30/11/2008 to 30/09/2008 1 Buy now
01 May 2008 officers Director appointed yogesh bhogilal mehta 12 Buy now
24 Apr 2008 officers Director appointed timothy paul romer 12 Buy now
17 Apr 2008 officers Director appointed kevin douglas pickford 1 Buy now
08 Apr 2008 officers Appointment terminated director eryk spytek 1 Buy now
08 Apr 2008 officers Appointment terminated director douglas gathany 1 Buy now
03 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2008 officers New director appointed 1 Buy now
18 Jan 2008 officers Director resigned 1 Buy now
16 Nov 2007 annual-return Return made up to 10/11/07; full list of members 2 Buy now
10 Nov 2006 incorporation Incorporation Company 40 Buy now