MEM MORRISON COMPANY

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

08/12/198 December 2019 REGISTERED OFFICE CHANGED ON 08/12/2019 FROM ARTSADMIN TOYNBEE STUDIOS 28 COMMERCIAL STREET LONDON E1 6AB

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROADLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/03/2018

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROSE FIEBER

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 26/01/16 NO MEMBER LIST

View Document

17/12/1517 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

12/02/1512 February 2015 26/01/15 NO MEMBER LIST

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 26/01/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 26/01/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR KATYE COE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 26/01/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 DIRECTOR APPOINTED ROSE FIEBER

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MISS STEPHANIE ALLEN

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED JANICE GAIL WHITE

View Document

31/01/1131 January 2011 26/01/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATYE COE / 31/12/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS STEPHANIE ALLEN / 31/12/2009

View Document

09/02/109 February 2010 26/01/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAIDENE MARIE CARTER / 31/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BROADLEY / 31/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET RAMADAN / 31/12/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY CHERYL PIERCE

View Document

01/04/091 April 2009 DIRECTOR APPOINTED RAIDENE MARIE CARTER

View Document

01/04/091 April 2009 SECRETARY APPOINTED STEPHANIE ALLEN

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR HATICE ABDULLAH

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH MORAN

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

31/01/0631 January 2006 ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED MEM MORRISON CERTIFICATE ISSUED ON 26/01/06

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

26/01/0426 January 2004 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