About

Registered Number: 05708521
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Memories Memorials Ltd was founded on 14 February 2006 and has its registered office in Manchester. The organisation has 5 directors listed as Hague, Christian, Hague, Harry, Moriarty, Carl Joseph, Daulby, Anthony Stewart, Dr, Hague, Danielle Melissa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, Christian 14 February 2006 - 1
HAGUE, Harry 11 September 2017 - 1
MORIARTY, Carl Joseph 02 November 2009 - 1
HAGUE, Danielle Melissa 01 February 2013 10 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DAULBY, Anthony Stewart, Dr 14 February 2006 15 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 18 February 2020
MR01 - N/A 13 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 February 2018
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 18 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 03 January 2010
AP01 - Appointment of director 20 November 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
225 - Change of Accounting Reference Date 31 March 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.