MAMEX LIMITED

Company Documents

DateDescription
15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/09/2215 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-12-03

View Document

01/07/211 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1921 May 2019 NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008306

View Document

02/01/192 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/01/192 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 1C HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY NEAR GUILDFORD SURREY GU3 2DX

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/01/1519 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

28/06/1328 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 101

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY ILSE VAN BOVEN

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM UNIT 5 HURLANDS BUSINESS CENTRE HURLANDS CLOSE FARNHAM SURREY GU9 9JE

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ILSE VAN BOVEN / 27/05/2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL ERWICH / 27/05/2009

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 27 STATION ROAD CHOBHAM SURREY GU24 8AQ

View Document

03/06/083 June 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

11/03/0811 March 2008 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