Pureleaf Holdings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MOMENTOUS MOVING HOLDINGS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07656803 |
Record last updated | Tuesday, November 24, 2015 1:20:41 PM UTC |
Official Address | 40 Bank Street Canary Wharf London E145nr Millwall There are 611 companies registered at this street |
Postal Code | E145NR |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 24, 2015 | Final meetings | |
Notices | Aug 13, 2015 | Resolutions for winding-up | |
Notices | Aug 13, 2015 | Notices to creditors | |
Notices | Aug 13, 2015 | Appointment of liquidators | |
Notices | Jul 15, 2015 | Meetings of creditors | |
Registry | Jul 14, 2015 | Change of registered office address | |
Registry | Jun 2, 2015 | First notification of strike-off action in london gazette | |
Registry | Jun 19, 2014 | Annual return | |
Registry | Mar 28, 2014 | Company name change | |
Registry | Mar 28, 2014 | Change of name certificate | |
Registry | Mar 28, 2014 | Notice of change of name nm01 - resolution | |
Registry | Mar 26, 2014 | Second filing with mud for form ar01 | |
Financials | Jan 16, 2014 | Annual accounts | |
Registry | Sep 12, 2013 | Change of particulars for director | |
Registry | Jun 27, 2013 | Annual return | |
Financials | Mar 4, 2013 | Annual accounts | |
Registry | Feb 28, 2013 | Change of accounting reference date | |
Registry | Sep 17, 2012 | Appointment of a man as Director | |
Registry | Sep 7, 2012 | Resignation of one Director | |
Registry | Aug 31, 2012 | Resignation of one Director (a man) | |
Registry | Aug 28, 2012 | Appointment of a man as Director | |
Registry | Aug 22, 2012 | Change of particulars for director | |
Registry | Jun 11, 2012 | Annual return | |
Registry | Aug 18, 2011 | Appointment of a man as Director | |
Registry | Aug 5, 2011 | Appointment of a man as Director 7656... | |
Registry | Jul 13, 2011 | Return of allotment of shares | |
Registry | Jul 13, 2011 | Memorandum of association | |
Registry | Jul 13, 2011 | Alteration to memorandum and articles | |
Registry | Jul 11, 2011 | Section 175 comp act 06 08 | |
Registry | Jul 11, 2011 | Return of allotment of shares | |
Registry | Jul 11, 2011 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Jul 11, 2011 | Return of allotment of shares | |
Registry | Jul 2, 2011 | Particulars of a mortgage or charge | |
Registry | Jun 3, 2011 | Two appointments: 2 men | |