Advanced company searchLink opens in new window

MEMEC HOLDINGS LIMITED

Company number 03936258

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)
28 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 13 June 2020
10 Jul 2019 AD01 Registered office address changed from Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF to 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 10 July 2019
09 Jul 2019 LIQ01 Declaration of solvency
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-14
12 Jun 2019 TM01 Termination of appointment of Mark Mckrell as a director on 12 June 2019
09 May 2019 AP01 Appointment of Mr Darrel Scott Jackson as a director on 30 April 2019
09 May 2019 TM01 Termination of appointment of Harvey Woodford as a director on 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with updates
19 Dec 2018 AA Full accounts made up to 30 June 2018
11 Dec 2018 SH20 Statement by Directors
11 Dec 2018 SH19 Statement of capital on 11 December 2018
  • USD 1
11 Dec 2018 CAP-SS Solvency Statement dated 11/12/18
11 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 11/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Feb 2018 AP01 Appointment of Mr Harvey Woodford as a director on 26 February 2018
26 Feb 2018 TM01 Termination of appointment of Michael Ryan Mccoy as a director on 26 February 2018
21 Dec 2017 AA Full accounts made up to 1 July 2017
03 Aug 2017 AP01 Appointment of Mr Mark Mckrell as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of William Read Crowell as a director on 1 August 2017
03 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Dec 2016 AA Full accounts made up to 2 July 2016
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • USD 427,084,818