MEMORY RECALL 2 LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
25/11/2425 November 2024 | Application to strike the company off the register |
02/10/242 October 2024 | Confirmation statement made on 2024-09-21 with no updates |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Withdraw the company strike off application |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
10/05/2310 May 2023 | Application to strike the company off the register |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM CLOUGH BANK WORKS DOWNGATE DRIVE CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 8BT |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM UNIT 7 MAISIES WAY SOUTH NORMANTON ALFRETON DE55 2DS ENGLAND |
16/05/1816 May 2018 | SECRETARY APPOINTED MRS LISA LOUISE STREET |
22/03/1822 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/10/155 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
01/04/141 April 2014 | APPOINTMENT TERMINATED, SECRETARY HAZEL FIRTH |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
23/09/1323 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/125 November 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/09/1123 September 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/09/1022 September 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
22/09/1022 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/09/1022 September 2010 | SAIL ADDRESS CREATED |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM MOORSEATS HALL, OUTSEATS HATHERSAGE DERBYSHIRE S32 1BR |
15/10/0815 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | LOCATION OF REGISTER OF MEMBERS |
21/09/0721 September 2007 | 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