ME-MO (UK) LTD

Company Documents

DateDescription
28/03/2028 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM NORTH LODGE 9 DEANS COURT LANE WIMBORNE DORSET BH21 1EE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH COLLIER LARGE / 30/05/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUTH COLLIER LARGE / 01/10/2009

View Document

16/01/1416 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/12/1113 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURIE COLLIER LARGE

View Document

13/01/1113 January 2011 SECRETARY APPOINTED GRACE COLLIER-LARGE

View Document

11/05/1011 May 2010 SECRETARY APPOINTED LAURIE COLLIER LARGE

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN BAKER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED GRACE COLLIER-LARGE

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 1 HILLSIDE WALK WOODLANDS WIMBORNE DORSET BH21 8NL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH COLLIER LARGE / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 17 DOVER ROAD POOLE BH13 6DZ

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 SECRETARY APPOINTED SUSAN DAWN BAKER

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY LAURIE COLLIER LARGE

View Document

09/10/089 October 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information