- Company Overview for MEMMIC LIMITED (SC484799)
- Filing history for MEMMIC LIMITED (SC484799)
- People for MEMMIC LIMITED (SC484799)
- More for MEMMIC LIMITED (SC484799)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2017 | DS01 | Application to strike the company off the register | |
17 Oct 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
17 Oct 2016 | AP01 | Appointment of Mr Shearaz Azad as a director on 20 August 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Sarwar Latif as a director on 20 August 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Momos 173 173 Byres Road Glasgow G12 8TS Scotland to 173 Byres Road Glasgow G12 8TS on 17 October 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mrs Sarwar Latif on 28 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 1 Eagle Street Craighall Business Park Glasgow G4 9XA to Momos 173 173 Byres Road Glasgow G12 8TS on 28 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Shearaz Azad as a director on 28 September 2016 | |
29 Aug 2016 | AP01 | Appointment of Mrs Sarwar Latif as a director on 1 August 2016 | |
29 Aug 2016 | TM01 | Termination of appointment of Belal Al Latif as a director on 1 August 2016 | |
29 Aug 2016 | AP01 | Appointment of Mr Shearaz Azad as a director on 1 August 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
03 Dec 2014 | AD01 | Registered office address changed from 140 King Street Aberdeen AB24 5BH Scotland to 1 Eagle Street Craighall Business Park Glasgow G4 9XA on 3 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of a director | |
01 Dec 2014 | TM01 | Termination of appointment of Paigham Mustafa as a director on 28 November 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Paigham Mustafa as a director on 19 September 2014 | |
31 Aug 2014 | CH01 | Director's details changed for Mr Belal Al Latif on 29 August 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Paigham Mustafa as a director on 28 August 2014 | |
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|