MEMORY RECALL 5 LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM CLOUGH BANK WORKS DOWNGATE DRIVE CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 8BT

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MRS LISA LOUISE STREET

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/02/1629 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY HAZEL FIRTH

View Document

17/03/1417 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM MOORSEATS HALL, OUTSEATS HATHERSAGE DERBYSHIRE S32 1BR

View Document

16/09/0816 September 2008 CURRSHO FROM 28/02/2009 TO 30/09/2008

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information