MEM SAAB LEICS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-12-13

View Document

06/01/226 January 2022 Registered office address changed from C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

24/01/1924 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 18 - 22 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075350280002

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR KASHMIR KOONER

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARNPAUL KOONER

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

27/01/1827 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/01/1730 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

18/03/1618 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

24/12/1524 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

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

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

View Accounts

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075350280001

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR KIRAN KOONER

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MISS KIRAN KAUR KOONER

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR CHARNPAUL SINGH KOONER

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR SONIA JOHL

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

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

View Accounts

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA SURJIT JOHL / 30/08/2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MISS SONIA SURJIT JOHL

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR PARAMJIT KOONER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR KASHMIR KOONER

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR KASHMIR KOONER

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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