MEMORYDIAL LIMITED

04602986
LORDS BUSINESS CENTRE LORDS HOUSE 2ND FLOOR 665 NORTH CIRCULAR ROAD LONDON NW2 7AX NW2 7AX

Documents

Documents
Date Category Description Pages
25 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
20 Aug 2008 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
20 Aug 2008 insolvency Liquidation Compulsory Completion 1 Buy now
04 Jan 2007 officers Secretary resigned 1 Buy now
21 Dec 2006 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
29 Sep 2006 capital Ad 31/03/06--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
01 Jun 2006 annual-return Return made up to 27/11/05; full list of members 6 Buy now
19 May 2006 accounts Annual Accounts 8 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 441 chiswick high road london W4 4AU 1 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
22 Mar 2006 officers New secretary appointed 2 Buy now
20 Mar 2006 officers New director appointed 1 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
16 Dec 2005 accounts Delivery ext'd 3 mth 31/03/05 1 Buy now
24 Mar 2005 accounts Annual Accounts 4 Buy now
07 Feb 2005 annual-return Return made up to 27/11/04; full list of members 6 Buy now
09 Sep 2004 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
09 Sep 2004 address Registered office changed on 09/09/04 from: 27 phipp street london EC2A 4NP 1 Buy now
09 Jan 2004 annual-return Return made up to 27/11/03; full list of members 6 Buy now
30 Dec 2002 officers New director appointed 2 Buy now
11 Dec 2002 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
11 Dec 2002 officers New secretary appointed 2 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
03 Dec 2002 officers Secretary resigned 1 Buy now
03 Dec 2002 officers Director resigned 1 Buy now
27 Nov 2002 incorporation Incorporation Company 12 Buy now