MEMORY MAKERS LIMITED

Suite 101 & 102 Empire Way Business Park Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH
StatusDISSOLVED
Company No.07306118
CategoryPrivate Limited Company
Incorporated06 Jul 2010
Age13 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution30 Mar 2024
Years2 months, 17 days

SUMMARY

MEMORY MAKERS LIMITED is an dissolved private limited company with number 07306118. It was incorporated 13 years, 11 months, 10 days ago, on 06 July 2010 and it was dissolved 2 months, 17 days ago, on 30 March 2024. The company address is Suite 101 & 102 Empire Way Business Park Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2023

Action Date: 21 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2022

Action Date: 21 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2021

Action Date: 21 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-21

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Jan 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: Unit 8 Willow Lane Business Centre 17 Willow Lane Mitcham Surrey CR4 4NX

New address: Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

New address: Unit 8 Willow Lane Business Centre 17 Willow Lane Mitcham Surrey CR4 4NX

Old address: Unit 9 Higgs Industrial Estate Herne Hill Road London SE24 0AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2013

Action Date: 06 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Stella Louise Falkner

Change date: 2013-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Gazette notice compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2011

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Stella Louise Lacy

Change date: 2010-08-01

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Mrs Stella Louise Lacy

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Richard Eric Lacy

Documents

View document PDF

Incorporation company

Date: 06 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUBREY'S DISCOUNT STORES LIMITED

82 SAINT JOHN STREET,,EC1M 4JN

Number:01010730
Status:ACTIVE
Category:Private Limited Company

FULL OF LEATHERS LTD

MIA HOUSE,NOTTINGHAM,NG1 5AE

Number:10775949
Status:ACTIVE
Category:Private Limited Company

JAINES WHITE ASSOCIATES LIMITED

THE OLD POST OFFICE,GRIMSBY,DN32 0AB

Number:08709612
Status:ACTIVE
Category:Private Limited Company

MEIJERS MARITIME SERVICES LTD

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC485936
Status:ACTIVE
Category:Private Limited Company

PROTEC WELDING SERVICES LIMITED

12 TREVOSE CLOSE,WALSALL,WS3 3UR

Number:05453772
Status:ACTIVE
Category:Private Limited Company

TITAN RISK MANAGEMENT LTD

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:11635142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source