- Company Overview for MEPC (1946) LIMITED (00420575)
- Filing history for MEPC (1946) LIMITED (00420575)
- People for MEPC (1946) LIMITED (00420575)
- Charges for MEPC (1946) LIMITED (00420575)
- More for MEPC (1946) LIMITED (00420575)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2008 | AA | Full accounts made up to 31 December 2006 | |
21 Mar 2008 | 288a | Director appointed emily ann mousley | |
20 Mar 2008 | 288b | Appointment terminated director rupert clarke | |
26 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
13 Apr 2007 | 288a | New secretary appointed | |
13 Apr 2007 | 288b | Secretary resigned | |
30 Jan 2007 | 363a | Return made up to 30/01/07; full list of members | |
03 Aug 2006 | AUD | Auditor's resignation | |
02 Aug 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
08 Jun 2006 | 288b | Director resigned | |
09 May 2006 | MEM/ARTS | Memorandum and Articles of Association | |
02 May 2006 | CERTNM | Company name changed mepc LIMITED\certificate issued on 02/05/06 | |
10 Mar 2006 | 288b | Director resigned | |
10 Mar 2006 | 288b | Director resigned | |
09 Mar 2006 | AA | Group of companies' accounts made up to 30 September 2005 | |
02 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Jan 2006 | 363a | Return made up to 30/01/06; full list of members | |
16 Dec 2005 | 288b | Director resigned | |
24 Nov 2005 | 288c | Director's particulars changed | |
20 Oct 2005 | 288a | New director appointed | |
20 Oct 2005 | 288a | New director appointed | |
06 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2005 | 395 | Particulars of mortgage/charge |