About

Registered Number: 06056407
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH KOONER, Manjinder 17 January 2008 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.