MEM PROPERTIES LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANNE MATTHEWS / 17/06/2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MATTHEWS / 17/06/2014

View Document

27/05/1527 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR JOSEPH CHRISTOPHER NOEL MARTIN

View Document

27/07/1427 July 2014 REGISTERED OFFICE CHANGED ON 27/07/2014 FROM
CUTHEDGES PICKWELL LANE
BOLNEY
BOLNEY
WEST SUSSEX
RH17 5RH

View Document

26/05/1426 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1220 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/07/1117 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

05/06/115 June 2011 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/12/1015 December 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MATTHEWS / 05/05/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY APPOINTED PENELOPE ANNE MATTHEWS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED LUCINDA MATTHEWS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

19/05/0819 May 2008 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