MEMORY MAKERS LIMITED

Company Documents

DateDescription
30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/03/2430 March 2024 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/03/2315 March 2023 Liquidators' statement of receipts and payments to 2023-01-21

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-01-21

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNIT 9 HIGGS INDUSTRIAL ESTATE HERNE HILL ROAD LONDON SE24 0AU

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA LOUISE FALKNER / 06/07/2013

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/09/1221 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/08/1127 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA LOUISE LACY / 01/08/2010

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA LOUISE LACY / 13/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC LACY / 13/07/2010

View Document

06/07/106 July 2010 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