MEMCOR LIMITED

Company Documents

DateDescription
16/09/1016 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/1016 June 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/10/096 October 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/10/096 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005256

View Document

06/10/096 October 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/09 FROM: GISTERED OFFICE CHANGED ON 02/10/2009 FROM OUTRAMS WHARF ALFRETON ROAD LITTLE EATON DERBY DERBYSHIRE

View Document

05/08/095 August 2009 SECTION 519

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0618 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: SPRING BANK HOUSE HIGH STREET, LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JH

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: HAARLEM MILL DERBY ROAD WIRKSWORTH DERBYSHIRE DE4 4BG

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/01/9822 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

22/01/9822 January 1998 AUDITOR'S RESIGNATION

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 NC INC ALREADY ADJUSTED 21/03/97

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9727 June 1997 � NC 10000000/50000000 21/

View Document

27/06/9727 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/03/97

View Document

27/06/9727 June 1997 ALTER MEM AND ARTS 21/03/97

View Document

20/05/9720 May 1997 S252 DISP LAYING ACC 14/03/97

View Document

20/05/9720 May 1997 S366A DISP HOLDING AGM 14/03/97

View Document

20/05/9720 May 1997 S386 DISP APP AUDS 14/03/97

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ALTER MEM AND ARTS 29/06/95

View Document

17/08/9517 August 1995 NC INC ALREADY ADJUSTED 29/06/95

View Document

17/08/9517 August 1995 � NC 1000/10000000 29/06/95

View Document

17/08/9517 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/95

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9216 February 1992

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/918 September 1991 NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991

View Document

05/09/915 September 1991

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: G OFFICE CHANGED 29/07/91 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

29/07/9129 July 1991

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 COMPANY NAME CHANGED WARDGEN LIMITED CERTIFICATE ISSUED ON 27/06/89

View Document

19/06/8919 June 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/8915 June 1989 SECRETARY RESIGNED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: G OFFICE CHANGED 11/05/89 2 BACHES ST LONDON N1 6UB

View Document

11/05/8911 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 ALTER MEM AND ARTS 130489

View Document

28/04/8928 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/899 March 1989 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