- Company Overview for MOVITEX SIGNS LIMITED (02799844)
- Filing history for MOVITEX SIGNS LIMITED (02799844)
- People for MOVITEX SIGNS LIMITED (02799844)
- Charges for MOVITEX SIGNS LIMITED (02799844)
- Insolvency for MOVITEX SIGNS LIMITED (02799844)
- Registers for MOVITEX SIGNS LIMITED (02799844)
- More for MOVITEX SIGNS LIMITED (02799844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Nov 2017 | AD03 | Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX | |
08 Nov 2017 | AD02 | Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX | |
08 Nov 2017 | AD01 | Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on 8 November 2017 | |
06 Nov 2017 | LIQ01 | Declaration of solvency | |
06 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | SH19 |
Statement of capital on 2 October 2017
|
|
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Sep 2017 | SH20 | Statement by Directors | |
13 Sep 2017 | CAP-SS | Solvency Statement dated 14/07/17 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AP01 | Appointment of Mr John Brooks Rainer as a director on 28 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Hopeart Limited as a director on 6 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Craig Ray Ramsey as a director on 13 July 2017 | |
12 Jul 2017 | TM02 | Termination of appointment of Kirsten Lawton as a secretary on 12 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Neil James Williams as a director on 6 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Andrew Stephen Alker as a director on 6 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Craig Ray Ramsey as a director on 6 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Mark Jonathan Way as a director on 6 July 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |