- Company Overview for MEMOREX PRODUCTS EUROPE LIMITED (03854093)
- Filing history for MEMOREX PRODUCTS EUROPE LIMITED (03854093)
- People for MEMOREX PRODUCTS EUROPE LIMITED (03854093)
- Charges for MEMOREX PRODUCTS EUROPE LIMITED (03854093)
- Insolvency for MEMOREX PRODUCTS EUROPE LIMITED (03854093)
- More for MEMOREX PRODUCTS EUROPE LIMITED (03854093)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2012 | |
01 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2012 | |
21 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 September 2011 | |
29 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2011 | |
17 Jan 2011 | 4.44 | Death of a liquidator | |
12 Apr 2010 | 4.70 | Declaration of solvency | |
12 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | AD01 | Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on 8 April 2010 | |
03 Dec 2009 | TM01 | Termination of appointment of Lucas Janssen as a director | |
03 Dec 2009 | TM01 | Termination of appointment of Joseph Gote as a director | |
23 Oct 2009 | AR01 |
Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-10-23
|
|
09 Oct 2009 | CH01 | Director's details changed for Mr. Lucas Petrus Franciscus Janssen on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Lucas Petrus Franciscus Janssen on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Joseph Vincent Gote on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Trudie Ann Beedham on 9 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for John Christall Laurence Beckett on 9 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for John Christall Laurence Beckett on 9 October 2009 | |
11 Nov 2008 | 363a | Return made up to 06/10/08; full list of members | |
11 Nov 2008 | 288c | Director's Change of Particulars / trudie beedham / 01/01/2008 / Occupation was: company secretary\, now: legal counsel | |
20 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
10 Jul 2008 | 288a | Secretary appointed john christall laurance beckett | |
10 Jul 2008 | 288b | Appointment Terminated Secretary comat registrars LIMITED |