MEM GROUP LIMITED

01034372
2A SCOTT COURT OCEAN WAY CARDIFF WALES CF24 5HF

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jun 2020 accounts Annual Accounts 10 Buy now
11 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 officers Termination of appointment of director (Michael Eammon Mcgrane) 1 Buy now
31 Jul 2019 officers Appointment of director (Mr James George Davies) 2 Buy now
25 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jul 2019 accounts Annual Accounts 7 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 accounts Annual Accounts 8 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
25 Feb 2016 officers Change of particulars for director (Michael Eammon Mcgrane) 2 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
12 Feb 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 accounts Annual Accounts 7 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
21 Feb 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
10 Jan 2012 accounts Annual Accounts 7 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Nicola Rooke) 1 Buy now
18 Oct 2009 officers Termination of appointment of director (Aine Gooding) 1 Buy now
17 Oct 2009 accounts Annual Accounts 7 Buy now
28 Jan 2009 annual-return Return made up to 28/01/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 8 Buy now
13 Feb 2008 annual-return Return made up to 28/01/08; full list of members 2 Buy now
29 Jan 2008 accounts Annual Accounts 19 Buy now
01 Sep 2007 officers Secretary resigned 1 Buy now
01 Sep 2007 officers New secretary appointed 2 Buy now
22 Jan 2007 annual-return Return made up to 28/01/07; full list of members 2 Buy now
10 Nov 2006 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
10 Nov 2006 reregistration Application for reregistration from PLC to private 1 Buy now
10 Nov 2006 incorporation Re Registration Memorandum Articles 7 Buy now
10 Nov 2006 resolution Resolution 1 Buy now
05 Nov 2006 accounts Annual Accounts 21 Buy now
20 Mar 2006 annual-return Return made up to 28/01/06; full list of members 3 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
17 Nov 2005 resolution Resolution 1 Buy now
04 Nov 2005 accounts Annual Accounts 20 Buy now
20 Jan 2005 annual-return Return made up to 28/01/05; full list of members 5 Buy now
23 Aug 2004 accounts Annual Accounts 19 Buy now
09 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 2004 mortgage Particulars of mortgage/charge 7 Buy now
13 Feb 2004 officers Director resigned 1 Buy now
03 Feb 2004 annual-return Return made up to 28/01/04; full list of members 5 Buy now
04 Nov 2003 accounts Annual Accounts 22 Buy now
09 Sep 2003 officers Director resigned 1 Buy now
26 Jan 2003 annual-return Return made up to 28/01/03; full list of members 6 Buy now
04 Nov 2002 accounts Annual Accounts 24 Buy now
16 Jan 2002 annual-return Return made up to 28/01/02; full list of members 5 Buy now
10 Sep 2001 accounts Annual Accounts 25 Buy now
10 Sep 2001 resolution Resolution 1 Buy now
10 Sep 2001 resolution Resolution 1 Buy now
29 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2001 address Registered office changed on 24/01/01 from: edward house dowlais road ocean park cardiff CF1 5TW 1 Buy now
24 Jan 2001 officers Director's particulars changed 1 Buy now
24 Jan 2001 officers Director's particulars changed 1 Buy now
24 Jan 2001 officers Director's particulars changed 1 Buy now
24 Jan 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jan 2001 annual-return Return made up to 28/01/01; no change of members 5 Buy now
20 Oct 2000 accounts Annual Accounts 23 Buy now
26 Jan 2000 annual-return Return made up to 28/01/00; full list of members 7 Buy now
14 Sep 1999 accounts Annual Accounts 26 Buy now
19 Apr 1999 officers Secretary resigned 1 Buy now
04 Feb 1999 annual-return Return made up to 28/01/99; full list of members 7 Buy now
02 Nov 1998 accounts Annual Accounts 24 Buy now
15 May 1998 accounts Amended Accounts 24 Buy now
25 Jan 1998 annual-return Return made up to 28/01/98; no change of members 7 Buy now
04 Dec 1997 accounts Annual Accounts 24 Buy now
16 Sep 1997 officers New secretary appointed 2 Buy now
24 Jul 1997 officers Secretary resigned;director resigned 1 Buy now
11 Mar 1997 annual-return Return made up to 28/01/97; full list of members 8 Buy now
25 Nov 1996 change-of-name Certificate Change Of Name Re Registration Private To Public Limited Company 1 Buy now
25 Nov 1996 accounts Accounts Balance Sheet 1 Buy now
25 Nov 1996 auditors Auditors Report 1 Buy now
25 Nov 1996 incorporation Re Registration Memorandum Articles 8 Buy now
25 Nov 1996 accounts Annual Accounts 24 Buy now