MEM QA SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

13/10/1113 October 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 23A HIGH STREET SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4AW UNITED KINGDOM

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ELLEN MCKENZIE / 16/04/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE GIBBON / 16/04/2010

View Document

19/03/1019 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM, 7 THORNCOTE ROAD, NORTHILL, BIGGLESWADE, BEDFORDSHIRE, SG18 9AQ

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 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