Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO MOVEMENTS LIMITED
Company Information for

MICRO MOVEMENTS LIMITED

TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GA,
Company Registration Number
02900700
Private Limited Company
Liquidation

Company Overview

About Micro Movements Ltd
MICRO MOVEMENTS LIMITED was founded on 1994-02-21 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Micro Movements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICRO MOVEMENTS LIMITED
 
Legal Registered Office
TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B4 6GA
Other companies in TF7
 
Filing Information
Company Number 02900700
Company ID Number 02900700
Date formed 1994-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB341081242  
Last Datalog update: 2018-10-04 16:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO MOVEMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MICRO MOVEMENTS LIMITED
The following companies were found which have the same name as MICRO MOVEMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICRO MOVEMENTS INCORPORATED C/O STEARNS WEAVER MILLER, et al. MIAMI FL 33130 Inactive Company formed on the 1987-02-13
MICRO MOVEMENTS INCORPORATED North Carolina Unknown
MICRO MOVEMENTS LIMITED THE CENTRE BUSINESS SUITES EVERSLEY CENTRE READING ROAD EVERSLEY HOOK RG27 0NB Active Company formed on the 2019-11-12

Company Officers of MICRO MOVEMENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE JANE THOMPSON
Company Secretary 2013-01-11
JAMES GEOFFREY BILLETT
Director 2015-08-28
ROY BLAIR MACNAUGHTON
Director 2017-05-19
CHRISTOPHER MICHAEL GEORGE RENNIE
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ALAN JONES
Director 2013-01-11 2015-08-28
THAIR KHAYAT
Director 2013-01-11 2015-08-28
SIMON MATTHEW PLANT
Director 2013-01-11 2015-08-28
ANDREA PUGH
Director 2013-01-11 2015-08-28
DUNCAN PAUL RICHARDS
Director 2013-01-11 2015-08-28
KATHERINE JANE THOMPSON
Director 2013-01-11 2015-08-28
GEOFFREY DAVID GIBBONS
Company Secretary 2005-03-10 2013-01-11
ALAN DAVID SMITH
Director 1994-03-02 2013-01-11
GEORGE PHILIP WILLIAMS
Director 1995-12-01 2013-01-11
GLYNIS IRENE STACEY
Company Secretary 1994-03-02 2004-10-22
CCS SECRETARIES LIMITED
Nominated Secretary 1994-02-21 1994-03-02
CCS DIRECTORS LIMITED
Nominated Director 1994-02-21 1994-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GEOFFREY BILLETT ANITE FINANCIAL MANAGEMENT LIMITED Director 2015-10-15 CURRENT 2006-11-21 Dissolved 2017-06-27
JAMES GEOFFREY BILLETT FSS GROUP LIMITED Director 2015-10-15 CURRENT 1999-05-10 Dissolved 2017-05-09
JAMES GEOFFREY BILLETT ANITE HOLDINGS INTERNATIONAL LIMITED Director 2015-10-15 CURRENT 1988-02-12 Active - Proposal to Strike off
JAMES GEOFFREY BILLETT ANITE TELECOMS HOLDINGS LIMITED Director 2015-10-15 CURRENT 2002-04-17 Dissolved 2018-01-02
JAMES GEOFFREY BILLETT ANITE SYSTEMS HOLDINGS LIMITED Director 2015-10-15 CURRENT 1999-01-21 Active - Proposal to Strike off
JAMES GEOFFREY BILLETT ANITE PROPERTIES LIMITED Director 2015-10-15 CURRENT 1956-04-13 Liquidation
JAMES GEOFFREY BILLETT ELECTRO SERVICES (INSTRUMENTS) LIMITED Director 2015-08-28 CURRENT 1974-11-04 Dissolved 2015-12-15
JAMES GEOFFREY BILLETT ELECTROSERVICES (MIDLANDS) LIMITED Director 2015-08-28 CURRENT 1982-08-04 Liquidation
JAMES GEOFFREY BILLETT ACCOUNTING PLUS (UK) LTD Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2018-06-26
ROY BLAIR MACNAUGHTON ELECTROSERVICES (MIDLANDS) LIMITED Director 2017-05-19 CURRENT 1982-08-04 Liquidation
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTRO SERVICES (INSTRUMENTS) LIMITED Director 2015-08-28 CURRENT 1974-11-04 Dissolved 2015-12-15
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES (MIDLANDS) LIMITED Director 2015-08-28 CURRENT 1982-08-04 Liquidation
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES INDUSTRIES LIMITED Director 2015-08-28 CURRENT 1997-07-11 Active
CHRISTOPHER MICHAEL GEORGE RENNIE ELECTROSERVICES ENTERPRISES LIMITED Director 2015-08-28 CURRENT 2005-04-01 Active
CHRISTOPHER MICHAEL GEORGE RENNIE APPLIED DYNAMIC SYSTEMS LIMITED Director 2015-08-28 CURRENT 1994-06-14 Active
CHRISTOPHER MICHAEL GEORGE RENNIE ANITE LIMITED Director 2015-08-13 CURRENT 1984-03-07 Active
CHRISTOPHER MICHAEL GEORGE RENNIE LIBRA (SYSCOM) LIMITED Director 2014-08-04 CURRENT 1994-03-22 Active
CHRISTOPHER MICHAEL GEORGE RENNIE KEYSIGHT TECHNOLOGIES UK LIMITED Director 2014-08-04 CURRENT 1999-07-20 Active
JOHN GEORGE WATSON MAY LANE MOTORS LIMITED Director 2003-10-10 CURRENT 2003-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2018 FROM THE CALIBRATION HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4QL
2018-07-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2018:LIQ. CASE NO.1
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-06-21LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-21LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-26AP01DIRECTOR APPOINTED MR ROY BLAIR MACNAUGHTON
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-30SH20STATEMENT BY DIRECTORS
2016-11-30SH1930/11/16 STATEMENT OF CAPITAL GBP 1
2016-11-30CAP-SSSOLVENCY STATEMENT DATED 22/09/16
2016-11-30RES06REDUCE ISSUED CAPITAL 22/09/2016
2016-11-24RES13SOLVENCY STMT 22/09/2016
2016-11-24RES13SECTION 175 QUOTED 22/09/2016
2016-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-05-24AA01PREVSHO FROM 31/12/2015 TO 31/08/2015
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-24AR0121/02/16 FULL LIST
2015-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-04AP01DIRECTOR APPOINTED MR JAMES GEOFFREY BILLETT
2015-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GEORGE RENNIE
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PLANT
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE THOMPSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARDS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PUGH
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR THAIR KHAYAT
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-11AR0121/02/15 FULL LIST
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-26AR0121/02/14 FULL LIST
2013-10-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-18AR0121/02/13 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MISS ANDREA PUGH
2013-01-14AP01DIRECTOR APPOINTED MR DUNCAN PAUL RICHARDS
2013-01-14AP01DIRECTOR APPOINTED MR ROBIN ALAN JONES
2013-01-14AP01DIRECTOR APPOINTED MR THAIR KHAYAT
2013-01-11AP01DIRECTOR APPOINTED MISS KATHERINE JANE THOMPSON
2013-01-11AP01DIRECTOR APPOINTED MR SIMON MATTHEW PLANT
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2013-01-11AP03SECRETARY APPOINTED MISS KATHERINE JANE THOMPSON
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY GIBBONS
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM C/O BATES NVH 123 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA UNITED KINGDOM
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27AR0121/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID SMITH / 24/02/2012
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28AR0121/02/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0121/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PHILIP WILLIAMS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SMITH / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DAVID GIBBONS / 01/03/2010
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM BATES NVH, PHILLIPS HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9HD UNITED KINGDOM
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM PHILLIPS HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9HD
2008-05-13363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-18288aNEW SECRETARY APPOINTED
2005-03-18363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-10-30288bSECRETARY RESIGNED
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-14363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-18363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-09363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-22287REGISTERED OFFICE CHANGED ON 22/04/99 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON WC4Y 8BT
1999-03-31363aRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-06-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-07363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-01287REGISTERED OFFICE CHANGED ON 01/05/96 FROM: WATERMAN HOUSE 101-107 CHERTSEY ROAD WOKING SURREY GU21 1LJ
1996-03-26363sRETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS
1996-02-20395PARTICULARS OF MORTGAGE/CHARGE
1996-01-26288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to MICRO MOVEMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICRO MOVEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 132,780
Creditors Due Within One Year 2011-12-31 £ 155,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICRO MOVEMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 51,734
Cash Bank In Hand 2011-12-31 £ 47,393
Current Assets 2012-12-31 £ 267,521
Current Assets 2011-12-31 £ 291,414
Debtors 2012-12-31 £ 157,423
Debtors 2011-12-31 £ 187,279
Shareholder Funds 2012-12-31 £ 134,939
Shareholder Funds 2011-12-31 £ 136,742
Stocks Inventory 2012-12-31 £ 58,364
Stocks Inventory 2011-12-31 £ 56,742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICRO MOVEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO MOVEMENTS LIMITED
Trademarks
We have not found any records of MICRO MOVEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRO MOVEMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as MICRO MOVEMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICRO MOVEMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MICRO MOVEMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0085441110Winding wire for electrical purposes, of copper, lacquered or enamelled
2016-04-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2015-05-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-05-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-12-0185366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-02-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2010-12-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-12-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2010-10-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-10-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2010-09-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2010-08-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-07-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-05-0190262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2010-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-01-0184669300
2010-01-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyMICRO MOVEMENTS LIMITEDEvent Date2017-05-30
Passed 30 May 2017 By Written Resolution of the members of the above named companies, the subjoined resolutions were passed for each of the above companies, on 30 May 2017, viz:- SPECIAL RESOLUTIONS 1. THAT the Company be wound-up voluntarily and Edward T Kerr and Malcolm Cohen of BDO LLP, Two Snowhill, Birmingham B4 6GA be appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr and Malcolm Cohen (IP numbers 9021 and 6825 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 30 May 2017 . Further information about these cases is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. James Billett , Director :
 
Initiating party Event Type
Defending partyMICRO MOVEMENTS LIMITEDEvent Date2017-05-30
Edward Terence Kerr and Malcolm Cohen of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about these cases is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyMICRO MOVEMENTS LIMITEDEvent Date
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Birmingham B4 6GA, were appointed Joint Liquidators of the above named companies on 30 May 2017. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 7 July 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Birmingham B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 7 July 2017, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Further information about these cases is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr , Joint Liquidator Dated: 2 June 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO MOVEMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICRO MOVEMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.