About

Registered Number: 04442779
Date of Incorporation: 20/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Parkdene, Wilton Road, Melton Mowbray, Leicestershire, LE13 0UJ

 

Mem Installations Ltd was registered on 20 May 2002 and has its registered office in Melton Mowbray, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are Clayton, Liudmila Nikolaevna, Clayton, Stephen Banfield.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Liudmila Nikolaevna 20 May 2002 - 1
CLAYTON, Stephen Banfield 20 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CS01 - N/A 25 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 27 February 2017
AAMD - Amended Accounts 29 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 26 February 2016
CERTNM - Change of name certificate 22 October 2015
CONNOT - N/A 22 October 2015
MR04 - N/A 16 October 2015
CONNOT - N/A 09 October 2015
AR01 - Annual Return 15 June 2015
MR04 - N/A 08 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 June 2014
RESOLUTIONS - N/A 22 April 2014
CONNOT - N/A 22 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 June 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 21 May 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 17 May 2007
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 08 September 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 24 March 2004
395 - Particulars of a mortgage or charge 27 June 2003
363s - Annual Return 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 April 2009 Fully Satisfied

N/A

Legal charge 20 June 2006 Fully Satisfied

N/A

Legal charge 20 June 2006 Outstanding

N/A

Legal charge 12 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.