M.E.M. CONSTRUCTION LTD

Company Documents

DateDescription
01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
UNIT 12
GLANYRAFON INDUSTRIAL ESTATE
ABERYSTWYTH
CEREDIGION
SY23 3JQ

View Document

30/07/1330 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/1330 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/07/1330 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: OAKFIELD CAPEL SEION ABERYSTWYTH CARDIGANSHIRE SY23 4EE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

21/01/0421 January 2004 NC INC ALREADY ADJUSTED 08/12/03

View Document

21/01/0421 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0421 January 2004 ALTER ARTICLES 09/12/03 VARY SHARE RIGHTS/NAME 09/12/03 � NC 100000/101000 08/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: THE OLD CONVENT LLANBADARN ROAD ABERYSTWYTH CEREDIGION SY23 1WX

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 � NC 1000/100000 28/03

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED TODAYHAWK LIMITED CERTIFICATE ISSUED ON 01/11/00; RESOLUTION PASSED ON 20/10/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 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