Move With Us Mortgages Ltd was registered on 11 March 2004 and has its registered office in St Ives in Cambs, it's status at Companies House is "Dissolved". This business has 3 directors listed as Matson, Robert, Berry, Nigel Andrew, Brittain, Giles Maurice John at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATSON, Robert | 12 September 2018 | - | 1 |
BERRY, Nigel Andrew | 07 September 2010 | 02 February 2018 | 1 |
BRITTAIN, Giles Maurice John | 31 March 2015 | 29 May 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 December 2019 | |
DS01 - Striking off application by a company | 09 December 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 11 December 2018 | |
AP03 - Appointment of secretary | 13 September 2018 | |
AP01 - Appointment of director | 13 September 2018 | |
CS01 - N/A | 23 March 2018 | |
TM02 - Termination of appointment of secretary | 23 March 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 10 February 2017 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AP01 - Appointment of director | 17 August 2015 | |
TM01 - Termination of appointment of director | 10 August 2015 | |
TM02 - Termination of appointment of secretary | 29 May 2015 | |
AP03 - Appointment of secretary | 31 March 2015 | |
AR01 - Annual Return | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
AP01 - Appointment of director | 04 March 2015 | |
TM01 - Termination of appointment of director | 04 March 2015 | |
AA - Annual Accounts | 05 December 2014 | |
RESOLUTIONS - N/A | 01 September 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
MEM/ARTS - N/A | 13 December 2013 | |
RESOLUTIONS - N/A | 25 November 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 01 December 2010 | |
CERTNM - Change of name certificate | 21 September 2010 | |
CONNOT - N/A | 21 September 2010 | |
TM02 - Termination of appointment of secretary | 15 September 2010 | |
AP03 - Appointment of secretary | 15 September 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 24 March 2009 | |
287 - Change in situation or address of Registered Office | 23 March 2009 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 05 April 2007 | |
287 - Change in situation or address of Registered Office | 16 March 2007 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
287 - Change in situation or address of Registered Office | 25 March 2004 | |
NEWINC - New incorporation documents | 11 March 2004 |