MEMO (LONDON) LIMITED
Company Documents
Date | Description |
---|---|
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM INTERNATIONAL SUPERMARKET 11-17 HIGH STREET WALTHAMSTOW LONDON E17 7AD |
11/10/1911 October 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
08/10/198 October 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
01/10/191 October 2019 | APPLICATION FOR STRIKING-OFF |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
08/03/198 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
23/01/1823 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/09/1628 September 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
02/04/092 April 2009 | APPOINTMENT TERMINATED SECRETARY INSAF OZTAS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0510 January 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/01/0414 January 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
14/12/0314 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
03/02/033 February 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
02/05/022 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | NEW SECRETARY APPOINTED |
26/01/0226 January 2002 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
18/01/0218 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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