About

Registered Number: 03170906
Date of Incorporation: 12/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, DA14 6NE,

 

Memory Business Systems Ltd was established in 1996, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILENDIRAM, Amal Joseph Shatish 12 April 2019 - 1
TAYLOR, Barry 17 April 1996 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Thomas Ruddy 17 April 1996 31 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 29 August 2019
AD01 - Change of registered office address 16 May 2019
TM01 - Termination of appointment of director 15 May 2019
PSC07 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
AP01 - Appointment of director 12 April 2019
AD01 - Change of registered office address 12 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 September 2018
MR05 - N/A 03 September 2018
MR04 - N/A 03 September 2018
MR04 - N/A 03 September 2018
MR05 - N/A 06 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
AA - Annual Accounts 28 February 2001
395 - Particulars of a mortgage or charge 31 March 2000
395 - Particulars of a mortgage or charge 23 March 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
363s - Annual Return 26 March 1998
288c - Notice of change of directors or secretaries or in their particulars 07 January 1998
288c - Notice of change of directors or secretaries or in their particulars 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
AA - Annual Accounts 06 January 1998
RESOLUTIONS - N/A 06 April 1997
RESOLUTIONS - N/A 06 April 1997
RESOLUTIONS - N/A 06 April 1997
363s - Annual Return 06 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 October 1996
287 - Change in situation or address of Registered Office 10 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
287 - Change in situation or address of Registered Office 26 April 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2000 Fully Satisfied

N/A

Debenture 20 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.