MEM ENVIRONMENTAL SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Final Gazette dissolved following liquidation |
| 11/07/2511 July 2025 | Final Gazette dissolved following liquidation |
| 11/04/2511 April 2025 | Return of final meeting in a creditors' voluntary winding up |
| 19/08/2419 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 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 |
| 25/01/2425 January 2024 | Appointment of a voluntary liquidator |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Resolutions |
| 25/01/2425 January 2024 | Statement of affairs |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/08/2317 August 2023 | Change of details for Mem Environmental Holdings Ltd as a person with significant control on 2019-04-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/10/215 October 2021 | Change of details for Mem Environmental Holdings Ltd as a person with significant control on 2021-10-04 |
| 05/10/215 October 2021 | Director's details changed for Mrs Elaine Moore on 2021-06-29 |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM RED LODGE SUNNISIDE LANE CLEADON VILLAGE SUNDERLAND SR6 7XD |
| 17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/03/214 March 2021 | DIRECTOR APPOINTED MRS ELAINE MOORE |
| 04/03/214 March 2021 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOORE |
| 04/03/214 March 2021 | APPOINTMENT TERMINATED, SECRETARY FRANCIS MOORE |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
| 01/02/191 February 2019 | SUB-DIVISION 30/10/18 |
| 31/01/1931 January 2019 | ADOPT ARTICLES 30/10/2018 |
| 06/09/186 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 23/12/1623 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046455060002 |
| 09/12/169 December 2016 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
| 09/12/169 December 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016 |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 07/12/157 December 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2015 |
| 30/01/1530 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/12/145 December 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/02/1414 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 16 THE CLOSE CLEADON TYNE AND WEAR SR6 7RG |
| 02/01/142 January 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2013 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/01/1330 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 06/11/126 November 2012 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012 |
| 17/02/1217 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/10/117 October 2011 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/02/1114 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 28/08/1028 August 2010 | DISS40 (DISS40(SOAD)) |
| 26/08/1026 August 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 10/08/1010 August 2010 | FIRST GAZETTE |
| 18/03/1018 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAN MOORE / 18/03/2010 |
| 27/02/0927 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 01/02/091 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 14/10/0814 October 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
| 14/10/0814 October 2008 | SECRETARY APPOINTED MR FRANCIS IAN MOORE |
| 14/10/0814 October 2008 | APPOINTMENT TERMINATED SECRETARY HUGH WARD |
| 23/07/0823 July 2008 | 31/03/07 TOTAL EXEMPTION FULL |
| 22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 58 WHITELEAS WAY SOUTH SHIELDS TYNE & WEAR NE34 8LH |
| 02/02/082 February 2008 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
| 17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 2 CLEADON LANE EAST BOLDON TYNE & WEAR NE36 0AJ |
| 08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 06/04/066 April 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
| 06/04/066 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 29/04/0529 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 17/08/0417 August 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 2 CLEADON LANE EAST BOLDON TYNE & WEAR NE36 0AJ |
| 11/03/0411 March 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
| 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 |
| 17/02/0317 February 2003 | SECRETARY RESIGNED |
| 17/02/0317 February 2003 | NEW SECRETARY APPOINTED |
| 17/02/0317 February 2003 | NEW DIRECTOR APPOINTED |
| 17/02/0317 February 2003 | DIRECTOR RESIGNED |
| 23/01/0323 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEM ENVIRONMENTAL SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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