Advanced company searchLink opens in new window

MEMEX GROUP TRUSTEE COMPANY LIMITED

Company number SC275077

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)
16 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
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 2 Redwood Court East Kilbride Glasgow G74 5PF on 10 February 2014
24 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
14 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
29 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
21 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2010
21 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 October 2009
21 Nov 2012 AR01 Annual return made up to 22 October 2008 with full list of shareholders
21 Nov 2012 AR01 Annual return made up to 22 October 2007 with full list of shareholders
21 Nov 2012 AR01 Annual return made up to 22 October 2006 with full list of shareholders
21 Nov 2012 AR01 Annual return made up to 22 October 2005 with full list of shareholders
19 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
18 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/11/2012
27 Jul 2010 AP03 Appointment of Keith Ian Valder as a secretary
27 Jul 2010 AP01 Appointment of Ian Manocha as a director
27 Jul 2010 AP01 Appointment of Agne Mikael Hagstroem as a director
27 Jul 2010 AP01 Appointment of John Boswell as a director
27 Jul 2010 AP01 Appointment of Keith Ian Valder as a director
27 Jul 2010 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary
27 Jul 2010 TM01 Termination of appointment of John Mccormick as a director