Advanced company searchLink opens in new window

IAMMOVING.COM LIMITED

Company number 05655166

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)
30 Jun 2008 88(2) Ad 25/06/08\gbp si 210@1=210\gbp ic 1525/1735\
30 Jun 2008 88(2) Ad 25/06/08\gbp si 625@1=625\gbp ic 900/1525\
30 Jun 2008 123 Nc inc already adjusted 25/06/08
30 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2008 287 Registered office changed on 30/01/08 from: 10 williams house manchester science park lloyd street north, manchester greater manchester M15 6SE
14 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
08 Jan 2008 363s Return made up to 15/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/08
22 Jan 2007 363s Return made up to 15/12/06; full list of members
18 Aug 2006 123 Nc inc already adjusted 12/07/06
09 Aug 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2006 88(2)R Ad 12/07/06--------- £ si 72@1=72 £ ic 829/901
31 Jul 2006 88(2)R Ad 12/07/06--------- £ si 800@1=800 £ ic 29/829
31 Jul 2006 88(2)R Ad 12/07/06--------- £ si 28@1=28 £ ic 1/29
31 Jul 2006 288a New director appointed
10 Mar 2006 CERTNM Company name changed pridestyle LIMITED\certificate issued on 10/03/06
27 Jan 2006 288b Director resigned
26 Jan 2006 288a New secretary appointed
24 Jan 2006 288a New director appointed
24 Jan 2006 288b Secretary resigned
24 Jan 2006 288a New director appointed
19 Jan 2006 287 Registered office changed on 19/01/06 from: 14-18 city road cardiff CF24 3DL
15 Dec 2005 NEWINC Incorporation