Advanced company searchLink opens in new window

MEMOREX PRODUCTS EUROPE LIMITED

Company number 03854093

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)
01 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
01 May 2012 4.68 Liquidators' statement of receipts and payments to 23 April 2012
01 May 2012 4.71 Return of final meeting in a members' voluntary winding up
17 Apr 2012 4.68 Liquidators' statement of receipts and payments to 24 March 2012
21 Oct 2011 4.68 Liquidators' statement of receipts and payments to 24 September 2011
29 Mar 2011 4.68 Liquidators' statement of receipts and payments to 24 March 2011
17 Jan 2011 4.44 Death of a liquidator
12 Apr 2010 4.70 Declaration of solvency
12 Apr 2010 600 Appointment of a voluntary liquidator
12 Apr 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-25
08 Apr 2010 AD01 Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on 8 April 2010
03 Dec 2009 TM01 Termination of appointment of Lucas Janssen as a director
03 Dec 2009 TM01 Termination of appointment of Joseph Gote as a director
23 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
09 Oct 2009 CH01 Director's details changed for Mr. Lucas Petrus Franciscus Janssen on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Lucas Petrus Franciscus Janssen on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Joseph Vincent Gote on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Trudie Ann Beedham on 9 October 2009
09 Oct 2009 CH01 Director's details changed for John Christall Laurence Beckett on 9 October 2009
09 Oct 2009 CH03 Secretary's details changed for John Christall Laurence Beckett on 9 October 2009
11 Nov 2008 363a Return made up to 06/10/08; full list of members
11 Nov 2008 288c Director's Change of Particulars / trudie beedham / 01/01/2008 / Occupation was: company secretary\, now: legal counsel
20 Oct 2008 AA Full accounts made up to 31 March 2008
10 Jul 2008 288a Secretary appointed john christall laurance beckett
10 Jul 2008 288b Appointment Terminated Secretary comat registrars LIMITED