Advanced company searchLink opens in new window

MEMEX TECHNOLOGY LIMITED

Company number SC108095

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 DS01 Application to strike the company off the register
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 MR04 Satisfaction of charge 4 in full
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 TM02 Termination of appointment of Keith Ian Valder as a secretary on 18 December 2015
10 Feb 2016 TM01 Termination of appointment of Keith Ian Valder as a director on 18 December 2015
10 Feb 2016 AP03 Appointment of James Allan Elliott as a secretary on 18 December 2015
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 Dec 2015 CH01 Director's details changed for Mr Donald Ray Parker on 1 January 2015
18 Sep 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 TM01 Termination of appointment of Ian Manocha as a director on 16 March 2015
27 Feb 2015 AP01 Appointment of Donald Ray Parker as a director on 1 January 2015
20 Feb 2015 TM01 Termination of appointment of Agne Mikael Hagstroem as a director on 31 December 2014
20 Feb 2015 TM01 Termination of appointment of William Lawrence Graham Scott as a director on 2 January 2015
29 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
02 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AD01 Registered office address changed from 480 Argyle Street Glasgow G2 8NH Scotland on 9 April 2014
10 Feb 2014 AD01 Registered office address changed from 480 Argyle Street Glasgow G2 8NH Scotland on 10 February 2014
10 Feb 2014 AD01 Registered office address changed from 2 Redwood Court Peel Park East Kilbride G74 5PF on 10 February 2014
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
30 Jul 2013 AA Full accounts made up to 31 December 2012