MEM SAAB (LEAMINGTON SPA) LIMITED
Company Documents
Date | Description |
---|---|
04/05/244 May 2024 | Registered office address changed from 18 - 22 Stoney Lane, Yardley Birmingham West Midlands B25 8YP to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-05-04 |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | CURREXT FROM 31/12/2018 TO 31/01/2019 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
13/02/1513 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | FIRST GAZETTE |
22/04/1422 April 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/02/138 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/03/1230 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/12/1131 December 2011 | DISS40 (DISS40(SOAD)) |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/10/1118 October 2011 | FIRST GAZETTE |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, SECRETARY RAJVINDER KOONER |
29/03/1129 March 2011 | DISS40 (DISS40(SOAD)) |
28/03/1128 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
11/01/1111 January 2011 | FIRST GAZETTE |
01/02/101 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANJINDER SINGH KOONER / 01/02/2010 |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/10/0831 October 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
31/10/0831 October 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR APPOINTED MR MANJINDER SINGH KOONER |
17/04/0817 April 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN DHALIWAL |
05/04/075 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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