Memorial Service LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-06-30 | |
Cash in hand | £6,919 | -11.96% |
Net Worth | £407,183 | -34.16% |
Liabilities | £583,660 | -127.75% |
Fixed Assets | £43,126 | -20.42% |
Trade Debtors | £399,781 | -220.82% |
Total assets | £1,133,575 | -69.71% |
Shareholder's funds | £544,451 | -8.53% |
Total liabilities | £589,124 | -126.25% |
MEMORIAL SERVICE LIMITED
S.P.R.M. IMPORTERS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 02812596 |
Record last updated | Sunday, October 23, 2016 8:51:30 PM UTC |
Official Address | 4 Unit Armstrong Road Manor Trading Estate St Peter's There are 154 companies registered at this street |
Locality | St Peter's |
Region | Essex, England |
Postal Code | SS74PW |
Sector | Funeral and related activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 20, 2016 | Statement of company's affairs |  |
Registry | Oct 20, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 20, 2016 | Resolution |  |
Notices | Oct 14, 2016 | Notices to creditors |  |
Notices | Sep 26, 2016 | Meetings of creditors |  |
Registry | Jul 1, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Apr 26, 2016 | Annual return |  |
Registry | Nov 27, 2015 | Registration of a charge / charge code |  |
Financials | Oct 21, 2015 | Annual accounts |  |
Registry | May 5, 2015 | Annual return |  |
Registry | May 5, 2015 | Change of particulars for director |  |
Registry | May 5, 2015 | Change of particulars for director 2595133... |  |
Registry | May 5, 2015 | Change of particulars for secretary |  |
Financials | Mar 31, 2015 | Annual accounts |  |
Registry | Feb 13, 2015 | Change of registered office address |  |
Registry | Jul 21, 2014 | Annual return |  |
Financials | Mar 31, 2014 | Annual accounts |  |
Registry | May 24, 2013 | Annual return |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Registry | May 17, 2012 | Annual return |  |
Registry | May 17, 2012 | Change of particulars for director |  |
Financials | Mar 30, 2012 | Annual accounts |  |
Registry | May 4, 2011 | Annual return |  |
Financials | Mar 31, 2011 | Annual accounts |  |
Registry | May 20, 2010 | Annual return |  |
Financials | Apr 1, 2010 | Annual accounts |  |
Registry | Feb 3, 2010 | Change of registered office address |  |
Registry | Aug 29, 2009 | Notice of striking-off action discontinued |  |
Registry | Aug 28, 2009 | Annual return |  |
Registry | Aug 25, 2009 | First notification of strike-off action in london gazette |  |
Financials | Apr 30, 2009 | Annual accounts |  |
Registry | Jul 31, 2008 | Annual return |  |
Financials | Apr 30, 2008 | Annual accounts |  |
Registry | Oct 12, 2007 | Annual return |  |
Registry | May 11, 2007 | Particulars of a mortgage or charge |  |
Registry | May 9, 2007 | Company name change |  |
Registry | May 9, 2007 | Change of name certificate |  |
Registry | May 9, 2007 | Company name change |  |
Registry | Apr 28, 2007 | Resignation of a person |  |
Financials | Apr 28, 2007 | Annual accounts |  |
Financials | Jan 5, 2007 | Annual accounts 1801463... |  |
Registry | Jul 25, 2006 | Annual return |  |
Registry | May 1, 2006 | Resignation of one Engineer and one Director (a man) |  |
Registry | Jan 24, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 30, 2005 | Two appointments: a man and a woman |  |
Registry | May 24, 2005 | Annual return |  |
Financials | May 5, 2005 | Annual accounts |  |
Registry | Mar 7, 2005 | Change in situation or address of registered office |  |
Registry | May 20, 2004 | Annual return |  |
Financials | Oct 27, 2003 | Annual accounts |  |
Registry | Jun 8, 2003 | Annual return |  |
Financials | May 6, 2003 | Annual accounts |  |
Registry | May 31, 2002 | Annual return |  |
Registry | Apr 3, 2002 | Annual return 1788407... |  |
Financials | Apr 3, 2002 | Annual accounts |  |
Registry | Apr 30, 2001 | Change in situation or address of registered office |  |
Financials | Mar 5, 2001 | Annual accounts |  |
Registry | Feb 16, 2001 | Annual return |  |
Financials | Jan 24, 2000 | Annual accounts |  |
Registry | May 6, 1999 | Annual return |  |
Financials | Feb 19, 1999 | Annual accounts |  |
Registry | Sep 29, 1998 | Particulars of a mortgage or charge |  |
Registry | May 1, 1998 | Annual return |  |
Financials | Mar 5, 1998 | Annual accounts |  |
Registry | May 6, 1997 | Annual return |  |
Financials | Feb 11, 1997 | Annual accounts |  |
Registry | Jun 19, 1996 | Annual return |  |
Financials | Feb 13, 1996 | Annual accounts |  |
Registry | May 16, 1995 | Annual return |  |
Financials | Jan 25, 1995 | Annual accounts |  |
Registry | Jun 17, 1994 | Annual return |  |
Registry | Aug 31, 1993 | Notice of accounting reference date |  |
Registry | Jul 30, 1993 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jul 30, 1993 | Return of allotments of shares issued for other than cash - original document |  |
Registry | Jul 26, 1993 | Particulars of a mortgage or charge |  |
Registry | Jun 3, 1993 | Ad --------- |  |
Registry | May 12, 1993 | Change in situation or address of registered office |  |
Registry | Apr 29, 1993 | Director resigned, new director appointed |  |
Registry | Apr 26, 1993 | Five appointments: 2 men, a woman and 2 companies,: 2 men, a woman and 2 companies |  |