M.E.M. ENGINEERING (UK) LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/12/2430 December 2024 Registered office address changed from Suite 8 Cookson House River Drive South Shields Tyne and Wear NE33 1TL England to Mellowstones Marsden Road Sunderland SR6 7RA on 2024-12-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Notification of Susan Jane Elliott as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Cessation of James Elliott as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of James Elliott as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

25/09/2325 September 2023 Appointment of Mr Luke William Elliott as a director on 2023-09-14

View Document

25/09/2325 September 2023 Appointment of Mrs Susan Jane Elliott as a director on 2023-09-14

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Director's details changed for Mr James Elliott on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr James Elliott as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Secretary's details changed for Susan Jane Elliott on 2021-06-29

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 1ST FLOOR PEARL BUILDINGS STEPHENSON STREET WILLINGTON QUAY WALLSEND TYNE & WEAR NE28 6UE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

01/12/001 December 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