Uk Memory Ltd was registered on 24 October 2008 and are based in Preston, it's status in the Companies House registry is set to "Liquidation". There are 4 directors listed as Millington, Simon Peter, Lea, Tamsyn Louise, Mcgee, David Matthew, Nutt, Yvette Nicole for the business. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLINGTON, Simon Peter | 26 October 2017 | - | 1 |
LEA, Tamsyn Louise | 24 October 2008 | 30 October 2015 | 1 |
MCGEE, David Matthew | 24 October 2008 | 08 November 2017 | 1 |
NUTT, Yvette Nicole | 04 October 2017 | 27 June 2018 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 11 August 2020 | |
AD01 - Change of registered office address | 13 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
LIQ02 - N/A | 11 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 June 2019 | |
CS01 - N/A | 29 January 2019 | |
CS01 - N/A | 30 October 2018 | |
PSC01 - N/A | 30 October 2018 | |
AA - Annual Accounts | 30 July 2018 | |
TM01 - Termination of appointment of director | 27 June 2018 | |
TM01 - Termination of appointment of director | 07 December 2017 | |
CS01 - N/A | 01 November 2017 | |
AP01 - Appointment of director | 27 October 2017 | |
PSC01 - N/A | 04 October 2017 | |
PSC07 - N/A | 04 October 2017 | |
AP01 - Appointment of director | 04 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
MR01 - N/A | 10 August 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 25 August 2016 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 31 October 2013 | |
CH01 - Change of particulars for director | 30 October 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 26 October 2011 | |
CH01 - Change of particulars for director | 26 October 2011 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AD01 - Change of registered office address | 04 December 2009 | |
AR01 - Annual Return | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 November 2008 | |
NEWINC - New incorporation documents | 24 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2017 | Outstanding |
N/A |