Download leads from Nexok and grow your business. Find out more

Mem Group Limited

Documents

Total Documents101
Total Pages623

Filing History

26 September 2017Micro company accounts made up to 31 March 2017
21 February 2017Confirmation statement made on 28 January 2017 with updates
15 December 2016Total exemption small company accounts made up to 31 March 2016
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 12,500
25 February 2016Director's details changed for Michael Eammon Mcgrane on 8 January 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
12 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 12,500
7 January 2015Total exemption small company accounts made up to 31 March 2014
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12,500
20 December 2013Total exemption small company accounts made up to 31 March 2013
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
10 January 2012Total exemption small company accounts made up to 31 March 2011
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 31 March 2010
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
5 January 2010Termination of appointment of Nicola Rooke as a secretary
18 October 2009Termination of appointment of Aine Gooding as a director
17 October 2009Accounts for a small company made up to 31 March 2009
28 January 2009Return made up to 28/01/09; full list of members
6 January 2009Accounts for a small company made up to 31 March 2008
13 February 2008Return made up to 28/01/08; full list of members
29 January 2008Full accounts made up to 31 March 2007
1 September 2007New secretary appointed
1 September 2007Secretary resigned
22 January 2007Return made up to 28/01/07; full list of members
10 November 2006Re-registration of Memorandum and Articles
10 November 2006Certificate of re-registration from Public Limited Company to Private
10 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
10 November 2006Application for reregistration from PLC to private
5 November 2006Full accounts made up to 31 March 2006
20 March 2006Return made up to 28/01/06; full list of members
30 November 2005New director appointed
18 November 2005Director resigned
17 November 2005Resolutions
  • RES13 ‐ Re agreement 31/10/05
4 November 2005Full accounts made up to 31 March 2005
20 January 2005Return made up to 28/01/05; full list of members
23 August 2004Full accounts made up to 31 March 2004
9 July 2004Declaration of satisfaction of mortgage/charge
9 July 2004Declaration of satisfaction of mortgage/charge
9 July 2004Declaration of satisfaction of mortgage/charge
9 July 2004Declaration of satisfaction of mortgage/charge
9 July 2004Declaration of satisfaction of mortgage/charge
9 June 2004Particulars of mortgage/charge
4 June 2004Particulars of mortgage/charge
13 February 2004Director resigned
3 February 2004Return made up to 28/01/04; full list of members
4 November 2003Full accounts made up to 31 March 2003
9 September 2003Director resigned
26 January 2003Return made up to 28/01/03; full list of members
4 November 2002Full accounts made up to 31 March 2002
16 January 2002Return made up to 28/01/02; full list of members
10 September 2001Full accounts made up to 1 April 2001
10 September 2001Full accounts made up to 1 April 2001
10 September 2001Resolutions
  • RES13 ‐ Transfer spanish proper 01/04/01
10 September 2001Resolutions
  • RES13 ‐ Loan m e mcgrane £58889 01/08/01
29 August 2001Declaration of satisfaction of mortgage/charge
29 August 2001Declaration of satisfaction of mortgage/charge
11 May 2001Particulars of mortgage/charge
24 January 2001Registered office changed on 24/01/01 from: edward house dowlais road ocean park cardiff CF1 5TW
24 January 2001Director's particulars changed
24 January 2001Director's particulars changed
24 January 2001Director's particulars changed
24 January 2001Secretary's particulars changed;director's particulars changed
19 January 2001Return made up to 28/01/01; no change of members
20 October 2000Full accounts made up to 26 March 2000
26 January 2000Return made up to 28/01/00; full list of members
14 September 1999Full accounts made up to 28 March 1999
19 April 1999Secretary resigned
4 February 1999Return made up to 28/01/99; full list of members
2 November 1998Full accounts made up to 31 March 1998
15 May 1998Amended full accounts made up to 31 March 1997
25 January 1998Return made up to 28/01/98; no change of members
4 December 1997Full accounts made up to 31 March 1997
16 September 1997New secretary appointed
24 July 1997Secretary resigned;director resigned
11 March 1997Return made up to 28/01/97; full list of members
25 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
25 November 1996Declaration on reregistration from private to PLC
25 November 1996Certificate of change of name and re-registration from Private to Public Limited Company
25 November 1996Balance Sheet
25 November 1996Auditor's report
25 November 1996Full accounts made up to 31 March 1996
25 November 1996Auditor's statement
25 November 1996Application for reregistration from private to PLC
25 November 1996Re-registration of Memorandum and Articles
22 November 1996Nc inc already adjusted 31/10/96
22 November 1996Ad 31/10/96--------- £ si 5500@1=5500 £ ic 7000/12500
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 April 1996New director appointed
12 April 1996New director appointed
7 February 1996Full accounts made up to 31 March 1995
5 February 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
30 October 1995Registered office changed on 30/10/95 from: edward house collingdon road cardiff CF1 8RT
27 March 1995New director appointed
27 March 1995New director appointed
10 October 1984Accounts made up to 31 March 1982
10 October 1984Accounts made up to 31 March 1982
13 April 1982Accounts made up to 31 March 1981
22 November 1973Allotment of shares
Sign up now to grow your client base. Plans & Pricing