MEMTECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN THORPE / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THORPE / 08/02/2019

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM MELTON GROVE WORKS BLACKPOOL ROAD LYTHAM ST. ANNES FY8 5PL ENGLAND

View Document

19/07/1819 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 17 MOOR PARK AVENUE PRESTON PR1 6AS ENGLAND

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN THORPE / 27/09/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE THORPE / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THORPE / 27/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MRS JAYNE THORPE / 27/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS JAYNE THORPE

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 8 ST GEORGES PARK KIRKHAM PRESTON LANCASHIRE PR4 2EF GREAT BRITAIN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL

View Document

27/08/1527 August 2015 06/04/15 STATEMENT OF CAPITAL GBP 51

View Document

27/08/1527 August 2015 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1527 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 92 HALL LANE ASPULL WIGAN LANCASHIRE WN2 2SF

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THORPE / 23/02/2011

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE THORPE

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THORPE / 22/10/2009

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE CHRISTINE THORPE / 22/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

22/02/0722 February 2007 COMPANY NAME CHANGED DELTAFAB LIMITED CERTIFICATE ISSUED ON 22/02/07

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 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