Advanced company searchLink opens in new window

MEMOIRS (SOUTH EAST) LTD

Company number 05803737

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2011 AD01 Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 16 August 2011
12 Jan 2011 AR01 Annual return made up to 3 May 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
11 Jan 2011 AP01 Appointment of a director
25 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2010 AR01 Annual return made up to 3 May 2009 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AD01 Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 10 August 2010
10 Aug 2010 AD01 Registered office address changed from C/O Acconts Direct Trading Centre, Sherborne Street Manchester M8 8LR on 10 August 2010
22 Jun 2010 AP01 Appointment of Mr Mike Ford as a director
15 Feb 2010 TM01 Termination of appointment of Stuart Delmonte as a director
12 Oct 2009 TM02 Termination of appointment of Stuart Delmonte as a secretary
09 Sep 2009 AA Accounts made up to 31 May 2009
01 May 2009 288a Director appointed mr stuart delmonte
01 May 2009 288b Appointment Terminated Director andrew rosenberg
09 Feb 2009 287 Registered office changed on 09/02/2009 from 23 sherborne street cheetham manchester M8 8HF
21 Jul 2008 AA Total exemption small company accounts made up to 31 May 2008
30 Jun 2008 363s Return made up to 03/05/08; full list of members
18 Jun 2008 288b Appointment Terminated Director david mcewan