THEMEMORY.COM LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/07/248 July 2024 Statement of capital on 2024-07-08

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HATCHMAN / 26/09/2013

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/103 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 123 INCREASING CAP BY £1000 24/09/09

View Document

09/12/099 December 2009 10/03/08 STATEMENT OF CAPITAL GBP 790

View Document

09/12/099 December 2009 24/09/09 STATEMENT OF CAPITAL GBP 941

View Document

09/12/099 December 2009 S-DIV

View Document

09/12/099 December 2009 NC INC ALREADY ADJUSTED 24/09/2009

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY KAREN GUMM

View Document

13/10/0813 October 2008 SECRETARY APPOINTED DAVID CHARLES HATCHMAN

View Document

03/04/083 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR RED LION DIRECTORS LIMITED

View Document

31/03/0831 March 2008 SECRETARY APPOINTED KAREN HAZEL GUMM

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MICHAEL DAVID LARGE

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM C/O SHERIDANS WHITTINGTON HOUSE ALFRED PLACE LONDON WC1E 7EA

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY RED LION SECRETARIES LIMITED

View Document

31/03/0831 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 30/04/2008

View Document

25/03/0825 March 2008 COMPANY NAME CHANGED RED LION 93 LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

29/08/0729 August 2007 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