AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 080853020001 satisfaction in full.
filed on: 10th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080853020002 satisfaction in full.
filed on: 10th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080853020004, created on Tuesday 28th February 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(58 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 29th April 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th May 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 29th April 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080853020003, created on Friday 15th November 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(51 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 10th June 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 10th February 2019.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th May 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 25th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th May 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ England to Unit 5a Tenax Road Trafford Park Manchester M17 1JT on Tuesday 6th June 2017
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 23rd, October 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 23rd, October 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed drmemory LTDcertificate issued on 12/10/15
filed on: 12th, October 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Elizabeth Court Henry Street Lancaster LA1 1BY to 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ on Thursday 30th July 2015
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080853020002, created on Friday 29th May 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080853020001, created on Wednesday 1st April 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 28th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th May 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2012
| incorporation
|
Free Download
(8 pages)
|