Advanced company searchLink opens in new window

MEM ENVIRONMENTAL HOLDINGS LTD

Company number 11604032

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
05 Oct 2021 CH01 Director's details changed for Mrs Elaine Moore on 29 June 2021
05 Oct 2021 PSC04 Change of details for Mrs Elaine Moore as a person with significant control on 29 June 2021
04 Oct 2021 AD01 Registered office address changed from Unit 49a Cuthbert Court Bede Industrial Estate Jarrow Tyne & Wear NE32 3EG England to Unit 6F Castle Close Industrial Estate Crook County Durham DL15 8JZ on 4 October 2021
08 Apr 2021 PSC01 Notification of Elaine Moore as a person with significant control on 3 March 2021
08 Apr 2021 CH01 Director's details changed for Mrs Elaine Moore on 8 April 2021
08 Apr 2021 PSC07 Cessation of Francis Ian Moore as a person with significant control on 25 January 2021
19 Mar 2021 AD01 Registered office address changed from Red Lodge, Sunniside Lane Cleadon Village Sunderland Tyne & Wear SR6 7XD England to Unit 49a Cuthbert Court Bede Industrial Estate Jarrow Tyne & Wear NE32 3EG on 19 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 TM01 Termination of appointment of Francis Ian Moore as a director on 25 January 2021
04 Mar 2021 AP01 Appointment of Mrs Elaine Moore as a director on 3 March 2021
11 Jan 2021 CS01 Confirmation statement made on 3 October 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Jul 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 March 2019
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
18 Mar 2019 SH08 Change of share class name or designation
14 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div/ creation of classes of shares 19/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 SH02 Sub-division of shares on 19 February 2019