- Company Overview for MEMORIA LIMITED (06803359)
- Filing history for MEMORIA LIMITED (06803359)
- People for MEMORIA LIMITED (06803359)
- Charges for MEMORIA LIMITED (06803359)
- More for MEMORIA LIMITED (06803359)
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) |
---|---|---|---|
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
27 Apr 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2010 | CERTNM |
Company name changed memoria crematoria LIMITED\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice | |
05 Aug 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
01 Jul 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Andrew Sells on 12 June 2010 | |
12 Jun 2010 | AP03 | Appointment of Mr Michael Anthony Hackney as a secretary | |
12 Jun 2010 | CH01 | Director's details changed for Andrew Sells on 12 June 2010 | |
12 Jun 2010 | CH01 | Director's details changed for Howard Osmond Paul Hodgson on 12 June 2010 | |
12 Jun 2010 | CH01 | Director's details changed for Michael Anthony Hackney on 12 June 2010 | |
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 22 September 2009
|
|
19 May 2010 | MISC | Form 123 | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2010 | CH01 | Director's details changed for Howard Osmond Paul Hodgson on 28 January 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Michael Anthony Hackney on 16 February 2009 | |
06 Jul 2009 | 288b | Appointment terminated director christopher johns | |
27 Jan 2009 | NEWINC | Incorporation |