Advanced company searchLink opens in new window

MEM CONSUMER FINANCE LIMITED

Company number 04786727

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
07 Oct 2019 TM01 Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019
07 Oct 2019 AP01 Appointment of Mr Sheraz Afzal as a director on 7 October 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
30 May 2019 AD02 Register inspection address has been changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN
09 May 2019 TM01 Termination of appointment of Andrew James Smith as a director on 8 May 2019
09 May 2019 AP01 Appointment of Mr Alpesh Kumar Patel as a director on 8 May 2019
07 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Dec 2018 TM01 Termination of appointment of Tony Deakin as a director on 1 December 2018
12 Sep 2018 AD01 Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018
01 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
10 May 2018 TM02 Termination of appointment of Lorna Biondi as a secretary on 30 April 2018
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Mar 2018 MR05 All of the property or undertaking has been released from charge 047867270003
06 Mar 2018 AP01 Appointment of Mr Tony Deakin as a director on 27 February 2018
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 047867270004
05 Mar 2018 MR05 All of the property or undertaking has been released from charge 047867270005
06 Oct 2017 TM01 Termination of appointment of Stuart John Howard as a director on 28 September 2017
03 Oct 2017 AP01 Appointment of Mr Andrew James Smith as a director on 3 October 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with no updates
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates