About

Registered Number: 03091549
Date of Incorporation: 15/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

 

Founded in 1995, Memo Stationery Company Ltd are based in Harrow, it has a status of "Active". We don't know the number of employees at the business. Baylis, Barbara Ann, Placks, Michael Stewart Howard, Patel, Shailesh Raojibhai are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Shailesh Raojibhai 10 April 1996 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BAYLIS, Barbara Ann 01 April 2002 - 1
PLACKS, Michael Stewart Howard 10 April 1996 01 November 1996 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 09 August 2019
MR04 - N/A 06 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 August 2018
PSC01 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 August 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 26 June 2006
225 - Change of Accounting Reference Date 19 April 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 26 June 2003
287 - Change in situation or address of Registered Office 26 June 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 27 December 2001
AA - Annual Accounts 27 December 2001
363s - Annual Return 13 September 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 16 September 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 01 July 1998
RESOLUTIONS - N/A 12 March 1998
123 - Notice of increase in nominal capital 12 March 1998
287 - Change in situation or address of Registered Office 06 February 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 18 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
363s - Annual Return 26 January 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
287 - Change in situation or address of Registered Office 29 September 1996
395 - Particulars of a mortgage or charge 26 July 1996
287 - Change in situation or address of Registered Office 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
RESOLUTIONS - N/A 12 April 1996
CERTNM - Change of name certificate 10 April 1996
123 - Notice of increase in nominal capital 03 April 1996
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.