SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM UNIT 14 HOME FARM BUSINESS CENTRE EAST TYTHERLEY ROAD LOCKERLEY ROMSEY HAMPSHIRE SO51 7TP

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY KEITH HALFORD

View Document

28/05/1228 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BARBER

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEVIN ADCOCK / 12/05/2010

View Document

16/07/1016 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD BARBER / 12/05/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/10/0926 October 2009 Annual return made up to 12 May 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: FALCON HOUSE STATION ROAD ROMSEY HAMPSHIRE SO51 8DP

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FIRST GAZETTE

View Document

29/10/0229 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: THE BRITANNIA SUITE ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

12/05/0012 May 2000 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