MEMORY APPLICATIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Termination of appointment of Garry Lingard as a secretary on 2024-12-19

View Document

08/01/258 January 2025 Termination of appointment of Garry Lingard as a director on 2024-12-19

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/03/244 March 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

03/03/243 March 2024 Amended total exemption full accounts made up to 2021-07-31

View Document

03/03/243 March 2024 Amended total exemption full accounts made up to 2020-07-31

View Document

22/01/2422 January 2024 Registered office address changed from Unit 19 a the B Hive Centre Skelton Industrial Estate Skelton TS12 2LQ England to 60 Ainderby Gardens 60 Ainderby Gardens Northallerton DL7 8GU on 2024-01-22

View Document

11/01/2311 January 2023 Appointment of Mr Garry Lingard as a director on 2023-01-11

View Document

11/01/2311 January 2023 Appointment of Mr Garry Lingard as a secretary on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

25/10/2025 October 2020 CESSATION OF RICHARD GEORGE BROWN AS A PSC

View Document

25/10/2025 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVEN ROBIN RICHARD HAMPSON

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 60 AINDERBY GARDENS, ROMANBY, NORTHALLERTON, NORTH AINDERBY GARDENS NORTHALLERTON DL7 8GU ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW RENNIE

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR KARL JAKEMAN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR ANDREW RENNIE

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR RICHARD GEORGE BROWN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR SVEN ROBIN RICHARD HAMPSON

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR KARL JAKEMAN

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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