PROFESSIONAL MOVERS ASSOCIATION

15 Dunster House Bromley Road, London, SE6 2TB, England
StatusDISSOLVED
Company No.09260162
Category
Incorporated13 Oct 2014
Age9 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 5 days

SUMMARY

PROFESSIONAL MOVERS ASSOCIATION is an dissolved with number 09260162. It was incorporated 9 years, 7 months, 19 days ago, on 13 October 2014 and it was dissolved 4 years, 9 months, 5 days ago, on 27 August 2019. The company address is 15 Dunster House Bromley Road, London, SE6 2TB, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Douglas John Imray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

New address: 15 Dunster House Bromley Road London SE6 2TB

Old address: 44 Lincoln Street Old Basford Nottingham Nottinghamshire NG6 0FX

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Certificate change of name company

Date: 16 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moving association\certificate issued on 16/05/15

Documents

View document PDF

Miscellaneous

Date: 16 May 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 24 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Ryan Grant

Termination date: 2014-11-17

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moving associates LIMITED\certificate issued on 31/10/14

Documents

View document PDF

Miscellaneous

Date: 31 Oct 2014

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 31 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-19

Officer name: Mr Dean Ryan Grant

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 19 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-19

Officer name: Miss Jane Elizabeth Finch

Documents

View document PDF

Incorporation company

Date: 13 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITLEGAL LIMITED

4 LITTLE TREVERROW, SANDYHILLS,WADEBRIDGE,PL27 6JY

Number:03553277
Status:ACTIVE
Category:Private Limited Company

CODE AND PIXELS LIMITED

44 HIDCOTE AVENUE,SUTTON COLDFIELD,B76 1SB

Number:08745404
Status:ACTIVE
Category:Private Limited Company

NEATFLEET LIMITED

104 MOUNDFIELD ROAD,STAMFORD HILL,N16 6TB

Number:08345439
Status:ACTIVE
Category:Private Limited Company

PHYSIOBOBS JOBS LIMITED

GROUND FLOOR 63,LONDON,W2 4HJ

Number:10402983
Status:ACTIVE
Category:Private Limited Company

RAIES RESTAURANT LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:08603337
Status:ACTIVE
Category:Private Limited Company

S.E.A. FUSION LIMITED

70 BEECHGROVE TERRACE,ABERDEEN,AB15 5EY

Number:SC443735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source