- Company Overview for MEMOIRS (SOUTH EAST) LTD (05803737)
- Filing history for MEMOIRS (SOUTH EAST) LTD (05803737)
- People for MEMOIRS (SOUTH EAST) LTD (05803737)
- More for MEMOIRS (SOUTH EAST) LTD (05803737)
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
|
|
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 |