Advanced company searchLink opens in new window

MOVITEX SIGNS LIMITED

Company number 02799844

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
02 Oct 2017 SH19 Statement of capital on 2 October 2017
  • GBP 1
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 10,000
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014