MEMORABILIART LTD

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY WHITHAM

View Document

18/04/1618 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/03/158 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

08/03/158 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HASLAM / 08/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM UNIT 13A DUNSCAR INDUSTRIAL ESTATE BLACKBURN ROAD EGERTON BOLTON BL7 9PQ

View Document

22/03/1422 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/06/1312 June 2013 06/06/13 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR PETER HASLAM

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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