TOTAL MEMORY & MEDIA LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/04/148 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

15/02/1115 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY ELKE ELLIS

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM RINGWAY HOUSE, BELL ROAD BASINGSTOKE HAMPSHIRE RG24 8FB

View Document

23/02/1023 February 2010 PREVEXT FROM 30/06/2009 TO 31/08/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: TOTAL HOUSE LODDON BUSINESS CTR ROENTGEN ROAD DANESHILL IND EST BASINGSTOKE HAMPSHIRE RG24 8NG

View Document

23/08/0523 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 � IC 10000/6250 10/05/02 � SR 3750@1=3750

View Document

30/05/0230 May 2002 PURCHASE SHARES 09/05/02

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1BS

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/10/9322 October 1993 9900X �1 SHRS 13/08/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: G OFFICE CHANGED 22/09/92 UNIT 18,CAMPBELL COURT BRAMLEY BASINGSTOKE HAMPS,RG26 5EG

View Document

06/08/926 August 1992 COMPANY NAME CHANGED TOTAL MEMORY LIMITED CERTIFICATE ISSUED ON 07/08/92

View Document

10/02/9210 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 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