Advanced company searchLink opens in new window

MEM CONSUMER FINANCE LIMITED

Company number 04786727

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Aug 2011 MISC Section 519
09 Aug 2011 AR01 Annual return made up to 4 June 2011
07 Apr 2011 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 7 April 2011
07 Apr 2011 TM02 Termination of appointment of Joseph Fejes as a secretary
07 Apr 2011 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
07 Apr 2011 TM01 Termination of appointment of John Davis as a director
07 Apr 2011 TM01 Termination of appointment of Richard House Jr as a director
07 Apr 2011 TM01 Termination of appointment of Anna Mccrarren as a director
07 Apr 2011 TM01 Termination of appointment of Iain Mckenzie as a director
07 Apr 2011 AP03 Appointment of Roy Hibberd as a secretary
07 Apr 2011 AP01 Appointment of Roy Hibberd as a director
07 Apr 2011 AP01 Appointment of Randy Underwood as a director
07 Apr 2011 AP01 Appointment of Jeffrey Allan Weiss as a director
24 Mar 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2010 AA Full accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
21 Jul 2010 TM01 Termination of appointment of George Coutros as a director
24 Mar 2010 CH01 Director's details changed for Mr John Clifton Davis on 24 March 2010
22 Mar 2010 CH01 Director's details changed for Mr John Clifton Davis on 22 March 2010
05 Nov 2009 AA Full accounts made up to 31 December 2008
14 Jul 2009 363a Return made up to 04/06/09; full list of members
03 Feb 2009 288b Appointment terminated director richard abbott
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2