Advanced company searchLink opens in new window

MEPC (1946) LIMITED

Company number 00420575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Scntns apprvs prpsl 27/09/05
06 Oct 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Sctns apprvs propsl 27/09/05
28 Jul 2005 395 Particulars of mortgage/charge