MEMESTORM LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/10/143 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1422 September 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOUNTJOY / 01/10/2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM OLIVERBANK WEST TWEEDSMUIR BIGGAR LANARKSHIRE ML12 6QS

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MOUNTJOY / 01/10/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 13/1 PARSONS GREEN TERRACE EDINBURGH EH8 7AG

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: OLIVERBANK WEST TWEEDSMUIR BORDERS ML12 6QS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED MIMESTORM LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 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