About

Registered Number: 03196017
Date of Incorporation: 08/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 18 Back Street, Clophill, Bedfordshire, MK45 4BY

 

Memlink Systems Ltd was established in 1996, it has a status of "Active". The current directors of this organisation are Pickford, Sarah Louise, Pickford, David Jeremy, Pickford, Jeffrey Amor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKFORD, David Jeremy 22 May 1996 - 1
Secretary Name Appointed Resigned Total Appointments
PICKFORD, Sarah Louise 21 September 2000 - 1
PICKFORD, Jeffrey Amor 22 May 1996 21 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 30 June 2016
SH01 - Return of Allotment of shares 09 June 2016
SH01 - Return of Allotment of shares 09 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 14 September 2004
287 - Change in situation or address of Registered Office 25 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 25 February 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 05 June 2000
AUD - Auditor's letter of resignation 25 February 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
AA - Annual Accounts 25 February 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
363s - Annual Return 04 May 1997
225 - Change of Accounting Reference Date 21 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
288 - N/A 16 June 1996
287 - Change in situation or address of Registered Office 16 June 1996
NEWINC - New incorporation documents 08 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.