- Company Overview for MEM CONSUMER FINANCE LIMITED (04786727)
- Filing history for MEM CONSUMER FINANCE LIMITED (04786727)
- People for MEM CONSUMER FINANCE LIMITED (04786727)
- Charges for MEM CONSUMER FINANCE LIMITED (04786727)
- More for MEM CONSUMER FINANCE LIMITED (04786727)
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 |