MEMORIES CARDS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 7LZ

Company number 03345824
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address ALBION MILLS, HUTSON STREET, BRADFORD, WEST YORKSHIRE, BD5 7LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MEMORIES CARDS LIMITED are www.memoriescards.co.uk, and www.memories-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Memories Cards Limited is a Private Limited Company. The company registration number is 03345824. Memories Cards Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Memories Cards Limited is Albion Mills Hutson Street Bradford West Yorkshire Bd5 7lz. . TAILOR, Dharmishta is a Secretary of the company. MISTRY, Amrutlal Rambhai is a Director of the company. MISTRY, Ramilaben is a Director of the company. Secretary MISTRY, Amrutlal Rambhai has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAILOR, Dharmishta
Appointed Date: 01 May 2003

Director
MISTRY, Amrutlal Rambhai
Appointed Date: 09 April 1997
73 years old

Director
MISTRY, Ramilaben
Appointed Date: 09 April 1997
69 years old

Resigned Directors

Secretary
MISTRY, Amrutlal Rambhai
Resigned: 01 May 2003
Appointed Date: 09 April 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 April 1997
Appointed Date: 07 April 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 April 1997
Appointed Date: 07 April 1997

MEMORIES CARDS LIMITED Events

16 Mar 2017
Satisfaction of charge 2 in full
16 Mar 2017
Satisfaction of charge 1 in full
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100

20 Jun 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
21 Apr 1997
Director resigned
21 Apr 1997
New director appointed
21 Apr 1997
New secretary appointed;new director appointed
21 Apr 1997
Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD
07 Apr 1997
Incorporation

MEMORIES CARDS LIMITED Charges

20 August 2004
Debenture
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: First fixed charge all specified debts and other debts…
30 June 2004
Chattels mortgage
Delivered: 1 July 2004
Status: Satisfied on 16 March 2017
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Heidelberg gtp 13"X18" platen foil blocking machine s/no…
27 May 1999
Debenture
Delivered: 3 June 1999
Status: Satisfied on 16 March 2017
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…