Mem Saab (Leamington Spa) Ltd was registered on 17 January 2007 and has its registered office in West Midlands, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Singh Kooner, Manjinder in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGH KOONER, Manjinder | 17 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 08 February 2019 | |
AA01 - Change of accounting reference date | 01 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 30 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 February 2015 | |
AR01 - Annual Return | 13 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 30 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 31 December 2011 | |
AA - Annual Accounts | 28 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
TM02 - Termination of appointment of secretary | 11 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 29 March 2011 | |
AR01 - Annual Return | 28 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 31 October 2008 | |
225 - Change of Accounting Reference Date | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 05 April 2007 | |
NEWINC - New incorporation documents | 17 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2007 | Outstanding |
N/A |