MEMORY MAKERS LIMITED
Company Documents
Date | Description |
---|---|
30/03/2430 March 2024 | Final Gazette dissolved following liquidation |
30/03/2430 March 2024 | Final Gazette dissolved following liquidation |
30/12/2330 December 2023 | Return of final meeting in a creditors' voluntary winding up |
15/03/2315 March 2023 | Liquidators' statement of receipts and payments to 2023-01-21 |
03/03/223 March 2022 | Liquidators' statement of receipts and payments to 2022-01-21 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
08/07/158 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNIT 9 HIGGS INDUSTRIAL ESTATE HERNE HILL ROAD LONDON SE24 0AU |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/07/1414 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
16/11/1316 November 2013 | DISS40 (DISS40(SOAD)) |
13/11/1313 November 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
13/11/1313 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA LOUISE FALKNER / 06/07/2013 |
05/11/135 November 2013 | FIRST GAZETTE |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/09/1221 September 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/08/1127 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
20/05/1120 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS STELLA LOUISE LACY / 01/08/2010 |
29/07/1029 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA LOUISE LACY / 13/07/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC LACY / 13/07/2010 |
06/07/106 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEMORY MAKERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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