- Company Overview for MEM ENVIRONMENTAL HOLDINGS LTD (11604032)
- Filing history for MEM ENVIRONMENTAL HOLDINGS LTD (11604032)
- People for MEM ENVIRONMENTAL HOLDINGS LTD (11604032)
- More for MEM ENVIRONMENTAL HOLDINGS LTD (11604032)
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
|
|
18 Mar 2019 | SH08 | Change of share class name or designation | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | SH02 | Sub-division of shares on 19 February 2019 |