EUROPEAN MEMORY SOLUTIONS LTD

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY THE BRIARS GROUP LTD

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 SECRETARY APPOINTED THE BRIARS GROUP LTD

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY CHURCHMILL LTD

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU7 1QY

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 01/07/2008

View Document

15/04/0715 April 2007 NC INC ALREADY ADJUSTED 28/09/06

View Document

15/04/0715 April 2007 £ NC 10000/95000 28/09/

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/024 March 2002 Incorporation

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