MEMORIES OF LIFE LTD

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/152 March 2015 APPLICATION FOR STRIKING-OFF

View Document

03/02/153 February 2015 DISS40 (DISS40(SOAD))

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

20/05/1420 May 2014 DISS40 (DISS40(SOAD))

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
26 ST. MARYS WALK
SPROTBROUGH
DONCASTER
SOUTH YORKSHIRE
DN5 7NZ
ENGLAND

View Document

19/05/1419 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PERKINS / 08/08/2013

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE NICOKA IRVING / 01/03/2014

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
12 RUDOLF PLACE
MILES STREET
VAUXHALL
LONDON
SW8 1RP

View Document

11/09/1311 September 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/04/1025 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NICOKA IRVING / 25/01/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PERKINS / 01/03/2010

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JOANNE NICOKA IRVING

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED NICHOLAS PERKINS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 33 CROFTON AVENUE LONDON W4 3EW

View Document

04/03/094 March 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

03/03/093 March 2009 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