MEM SAAB (LEAMINGTON SPA) LIMITED

Company Documents

DateDescription
04/05/244 May 2024 Registered office address changed from 18 - 22 Stoney Lane, Yardley Birmingham West Midlands B25 8YP to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-05-04

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

13/02/1513 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/04/1422 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY RAJVINDER KOONER

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJINDER SINGH KOONER / 01/02/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0831 October 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR MANJINDER SINGH KOONER

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DHALIWAL

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 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