MEM ENVIRONMENTAL HOLDINGS LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
05/10/215 October 2021 | Director's details changed for Mrs Elaine Moore on 2021-06-29 |
05/10/215 October 2021 | Change of details for Mrs Elaine Moore as a person with significant control on 2021-06-29 |
04/10/214 October 2021 | Registered office address changed from Unit 49a Cuthbert Court Bede Industrial Estate Jarrow Tyne & Wear NE32 3EG England to Unit 6F Castle Close Industrial Estate Crook County Durham DL15 8JZ on 2021-10-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | REGISTERED OFFICE CHANGED ON 19/03/2021 FROM RED LODGE, SUNNISIDE LANE CLEADON VILLAGE SUNDERLAND TYNE & WEAR SR6 7XD ENGLAND |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOORE |
04/03/214 March 2021 | DIRECTOR APPOINTED MRS ELAINE MOORE |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
03/07/193 July 2019 | PREVSHO FROM 31/10/2019 TO 31/03/2019 |
26/06/1926 June 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 100 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | ADOPT ARTICLES 19/02/2019 |
13/03/1913 March 2019 | SUB-DIVISION 19/02/19 |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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