MEMORYQUEUE TRADING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Martin Gareth Rees as a director on 2025-07-11

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/01/2429 January 2024 Satisfaction of charge 035901450005 in full

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035901450005

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR APPOINTED DAREN JOHNATHAN WALLIS

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN SHERRY / 12/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GARETH REES / 12/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN SHERRY / 13/04/2011

View Document

30/07/1030 July 2010 30/06/10 NO CHANGES

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARETH REES / 12/07/2010

View Document

26/01/1026 January 2010 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SHERRY / 09/09/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHERRY / 30/06/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 AMENDMENT TO FACILITIES AGREEMENT AND INTERCREDITOR DEED 17/04/2009

View Document

07/04/097 April 2009 SECRETARY APPOINTED JONATHAN STEVEN SHERRY

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMANDA SHEPHERD

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0711 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0711 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: GRAEFE LIMITED DORMER ROAD THAME OXFORDSHIRE OX9 3UD

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 AUDITOR'S RESIGNATION

View Document

11/09/0711 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 AMEND F169 040401 9824SHARES@£1

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 £ IC 51000/41174 04/04/01 £ SR 9826@1=9826

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NC INC ALREADY ADJUSTED 05/08/98

View Document

19/05/9919 May 1999 £ NC 1000/51000 05/08/98

View Document

10/11/9810 November 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: DORMER ROAD THAME OXFORDSHIRE OX9 3UD

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UWC GROUP LIMITED


  • 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