Advanced company searchLink opens in new window

MEMDES PRODUCTS LTD

Company number 07051462

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 October 2017
23 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 CH01 Director's details changed for Lyndsay Louise Branch on 31 October 2014
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
10 Sep 2014 MA Memorandum and Articles of Association
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2014 SH08 Change of share class name or designation
22 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
22 Nov 2013 AD01 Registered office address changed from Memdes House Stepney Bank Newcastle upon Tyne NE1 2PW England on 22 November 2013
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
17 Aug 2012 AP01 Appointment of Lyndsay Louise Branch as a director
17 Aug 2012 TM01 Termination of appointment of Christopher Branch as a director
17 Aug 2012 AD01 Registered office address changed from 22 Innerhaugh Mews Haydon Bridge Hexham Northumberland NE47 6DE United Kingdom on 17 August 2012
11 Apr 2012 AP03 Appointment of Ms Lindsay Louise Branch as a secretary