Advanced company searchLink opens in new window

MEMACT LIMITED

Company number 03451665

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
07 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
10 Sep 2018 AD01 Registered office address changed from 118 Collier Row Road Romford RM5 2BB to 37 Eversleigh Gardens Upminster Essex RM14 1DP on 10 September 2018
23 Jun 2018 AA Micro company accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
17 Mar 2017 AA Micro company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
21 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
04 Mar 2016 AA Total exemption full accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
15 Dec 2014 AA Total exemption full accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
08 Nov 2013 AA Total exemption full accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
17 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
09 Dec 2011 AA Total exemption full accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
16 Nov 2010 AA Total exemption full accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
05 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Michael Edward Mccarthy on 17 October 2009