MEMEC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/04/251 April 2025 Full accounts made up to 2024-06-29

View Document

11/06/2411 June 2024 Full accounts made up to 2023-07-01

View Document

07/06/247 June 2024 Termination of appointment of Mark Mckrell as a director on 2024-06-06

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/04/233 April 2023 Notification of Avnet Europe as a person with significant control on 2022-07-08

View Document

03/04/233 April 2023 Cessation of Avnet Holdings Europe Bv as a person with significant control on 2022-07-08

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

06/02/236 February 2023 Full accounts made up to 2022-07-02

View Document

04/02/224 February 2022 Full accounts made up to 2021-07-03

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 29/06/19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR DARREL SCOTT JACKSON

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR HARVEY WOODFORD

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR HARVEY WOODFORD

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 01/07/17

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MARK MCKRELL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROWELL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 02/07/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 27/06/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR. WILLIAM READ CROWELL

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SADOWSKI

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRK

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR MICHAEL RYAN MCCOY

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY JUN LI

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ADOPT ARTICLES 04/01/2011

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 27/06/09

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 30/09/05

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 AUDITOR'S RESIGNATION

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 US$ NC 5276021/187961939 30

View Document

23/11/0523 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

23/11/0523 November 2005 SHARES AGREEMENT OTC

View Document

17/10/0517 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 CONSO 30/08/05

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 AUDITOR'S RESIGNATION

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 17 THAME PARK ROAD THAME OXFORDSHIRE OX9 3XD

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 BUSINESS MATTERS 30/06/05

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 AUDITOR'S RESIGNATION

View Document

27/06/0527 June 2005 ARTICLES OF ASSOCIATION

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 US$ NC 5136022/5276021 09/0

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 09/03/05

View Document

14/12/0414 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/09/0429 September 2004 US$ IC 3084883/2936000 28/05/04 US$ SR [email protected]= 148883

View Document

23/06/0423 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 AMENDING 882R 07/08/00

View Document

25/09/0225 September 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 US$ NC 4936022/5136022 12/07/01

View Document

25/09/0225 September 2002 AMENDING FORM 123 16/10/00

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 04/04/02

View Document

01/05/021 May 2002 £ NC 0/5172021 04/0

View Document

01/05/021 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 US$ NC 4126021/4326022 25/0

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

21/12/0021 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/006 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED CHERRYBRIGHT LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

31/10/0031 October 2000 NC INC ALREADY ADJUSTED 16/10/00

View Document

31/10/0031 October 2000 US$ NC 2012000/4126021 16/10/00

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 VARYING SHARE RIGHTS AND NAMES 31/07/00

View Document

08/08/008 August 2000 US$ NC 100/2012000 31/07/00

View Document

08/08/008 August 2000 S-DIV 31/07/00

View Document

08/08/008 August 2000 ADOPT ARTICLES 31/07/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company