MEMORYWINDOW LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

13/07/2113 July 2021 Notification of Graham Martin Bell as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Cessation of Pcs Nominee Limited as a person with significant control on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR MICHAEL ANTHONY KEATING

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR PARAIC O'DOWD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

05/02/185 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 COMPANY RESTORED ON 05/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 STRUCK OFF AND DISSOLVED

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ ENGLAND

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1420 August 2014 Annual return made up to 6 July 2012 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 6 July 2013 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/08/1420 August 2014 COMPANY RESTORED ON 20/08/2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM AAG INVESTMENTS LTD WESTTHORPE INNOVATION CENTRE BLOCK B SUITE 22 KILLAMARSH DERBYSHIRE S21 1TZ

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/06/125 June 2012 STRUCK OFF AND DISSOLVED

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

18/07/1118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BELL / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARAIC O'DOWD / 06/07/2010

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM, AAG INVESTMENTS LIMITED THE JOHN, BANNER CENTRE 620 ATTERCLIFFE, ROAD SHEFFIELD, S9 3QS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: C/O ANGLO IRISH BANK CORPORATION, 10 OLD JEWRY, LONDON EC2R 8DN

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0410 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: C/O ANGLO IRISH BANK, 55 GRACE CHURCH STREET, LONDON, EC3V 0EE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/08/9913 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

06/07/986 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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