MEMESTORM LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/01/1523 January 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/10/143 October 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/09/1422 September 2014 | APPLICATION FOR STRIKING-OFF |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/1031 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MOUNTJOY / 01/10/2009 |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM OLIVERBANK WEST TWEEDSMUIR BIGGAR LANARKSHIRE ML12 6QS |
14/10/0914 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JON MOUNTJOY / 01/10/2009 |
27/10/0827 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 13/1 PARSONS GREEN TERRACE EDINBURGH EH8 7AG |
22/10/0722 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: OLIVERBANK WEST TWEEDSMUIR BORDERS ML12 6QS |
20/04/0720 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/04/0720 April 2007 | SECRETARY RESIGNED |
13/11/0613 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | NEW SECRETARY APPOINTED |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | COMPANY NAME CHANGED MIMESTORM LIMITED CERTIFICATE ISSUED ON 27/10/04 |
11/10/0411 October 2004 | DIRECTOR RESIGNED |
11/10/0411 October 2004 | SECRETARY RESIGNED |
11/10/0411 October 2004 | DIRECTOR RESIGNED |
05/10/045 October 2004 | 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