MEM ENVIRONMENTAL HOLDINGS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mrs Elaine Moore on 2021-06-29

View Document

05/10/215 October 2021 Change of details for Mrs Elaine Moore as a person with significant control on 2021-06-29

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOORE

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MRS ELAINE MOORE

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/07/193 July 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

26/06/1926 June 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 ADOPT ARTICLES 19/02/2019

View Document

13/03/1913 March 2019 SUB-DIVISION 19/02/19

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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