MEM ENVIRONMENTAL SERVICES LTD

Company Documents

DateDescription
11/07/2511 July 2025 Final Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 Final Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2419 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/01/2425 January 2024 Registered office address changed from Unit 6F Castle Close Industrial Estate Crook County Durham DL15 8JZ England to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2024-01-25

View Document

25/01/2425 January 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Statement of affairs

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Change of details for Mem Environmental Holdings Ltd as a person with significant control on 2019-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Change of details for Mem Environmental Holdings Ltd as a person with significant control on 2021-10-04

View Document

05/10/215 October 2021 Director's details changed for Mrs Elaine Moore on 2021-06-29

View Document

04/10/214 October 2021 Registered office address changed from Unit 49a Cuthbert Court Bede Industrial Estate Jarrow Tyne & Wear NE32 3EG England to Unit 6F Castle Close Industrial Estate Crook County Durham DL15 8JZ on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM RED LODGE SUNNISIDE LANE CLEADON VILLAGE SUNDERLAND SR6 7XD

View Document

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MRS ELAINE MOORE

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOORE

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, SECRETARY FRANCIS MOORE

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

01/02/191 February 2019 SUB-DIVISION 30/10/18

View Document

31/01/1931 January 2019 ADOPT ARTICLES 30/10/2018

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046455060002

View Document

09/12/169 December 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/12/169 December 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015

View Document

30/01/1530 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 16 THE CLOSE CLEADON TYNE AND WEAR SR6 7RG

View Document

02/01/142 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012

View Document

17/02/1217 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

26/08/1026 August 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAN MOORE / 18/03/2010

View Document

27/02/0927 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MR FRANCIS IAN MOORE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY HUGH WARD

View Document

23/07/0823 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 58 WHITELEAS WAY SOUTH SHIELDS TYNE & WEAR NE34 8LH

View Document

02/02/082 February 2008 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 2 CLEADON LANE EAST BOLDON TYNE & WEAR NE36 0AJ

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 2 CLEADON LANE EAST BOLDON TYNE & WEAR NE36 0AJ

View Document

11/03/0411 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: UNIT 4I & 4J 37 LINDISFARNE COURT BEDE INDUSTRIAL ESTATE JARROW TYNE & WEAR NE32 3HG

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information