About

Registered Number: 06721320
Date of Incorporation: 13/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Westwood Barn Westwood Lane, Normandy, Guildford, Surrey, GU3 2JE,

 

Mamex West Ltd was founded on 13 October 2008 and are based in Guildford in Surrey, it's status is listed as "Active". We do not know the number of employees at Mamex West Ltd. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ERWICH, Michel 13 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 06 January 2020
MR04 - N/A 26 June 2019
MR04 - N/A 18 June 2019
MR04 - N/A 18 June 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 05 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 22 December 2017
CH01 - Change of particulars for director 20 December 2017
CH03 - Change of particulars for secretary 20 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 11 January 2016
MR01 - N/A 28 October 2015
MR01 - N/A 28 October 2015
MR01 - N/A 26 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 January 2014
AA01 - Change of accounting reference date 21 November 2013
SH01 - Return of Allotment of shares 28 June 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
AA - Annual Accounts 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 29 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 02 November 2011
RT01 - Application for administrative restoration to the register 01 November 2011
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 16 January 2010
287 - Change in situation or address of Registered Office 20 November 2008
225 - Change of Accounting Reference Date 20 November 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.