MEM GROUP LIMITED

Company Documents

DateDescription
17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM EDWARD HOUSE DOWLAIS ROAD OCEAN PARK CARDIFF CF24 5TW

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JAMES GEORGE DAVIES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRANE

View Document

31/07/1931 July 2019 CESSATION OF MICHAEL EAMMON MCGRANE AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMROCK HOLDINGS LIMITED

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EAMMON MCGRANE / 08/01/2015

View Document

25/02/1625 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA ROOKE

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR AINE GOODING

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 REREG PLC-PRI 15/09/06

View Document

10/11/0610 November 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/11/0610 November 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RE AGREEMENT 31/10/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 LOAN M E MCGRANE £58889 01/08/01

View Document

10/09/0110 September 2001 TRANSFER SPANISH PROPER 01/04/01

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

29/08/0129 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: EDWARD HOUSE DOWLAIS ROAD OCEAN PARK CARDIFF CF1 5TW

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 28/01/01; NO CHANGE OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 26/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/11/9625 November 1996 REREGISTRATION PRI-PLC 31/10/96

View Document

25/11/9625 November 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/11/9625 November 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/11/9625 November 1996 AUDITORS' STATEMENT

View Document

25/11/9625 November 1996 BALANCE SHEET

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 ADOPT MEM AND ARTS 31/10/96

View Document

25/11/9625 November 1996 AUDITORS' REPORT

View Document

25/11/9625 November 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/9622 November 1996 ALTER MEM AND ARTS 31/10/96

View Document

22/11/9622 November 1996 NC INC ALREADY ADJUSTED 31/10/96

View Document

22/11/9622 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/96

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: EDWARD HOUSE COLLINGDON ROAD CARDIFF CF1 8RT

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/922 February 1992 Full accounts made up to 1991-03-31

View Document

03/05/913 May 1991 AUDITOR'S RESIGNATION

View Document

28/04/9128 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8722 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/10/8410 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

10/10/8410 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

13/04/8213 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

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