FORMATION MEP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2431 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

26/03/2226 March 2022 Appointment of a voluntary liquidator

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Statement of affairs

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 19/21 SWAN STREET WEST MALLING ME19 6JU ENGLAND

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 PREVEXT FROM 29/10/2017 TO 31/03/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN DENISE WILLTON / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 1ST FLOOR 314 REGENTS PARK ROAD LONDON N3 2LT

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEWART WILLTON / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DENISE WILLTON / 15/06/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARC STEWART WILLTON / 15/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

28/07/1728 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEWART WILLTON / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARC STEWART WILLTON / 27/07/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN DENISE WILLTON / 27/07/2017

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MRS HELEN DENISE WILLTON

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR MARC STEWART WILLTON

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLTON

View Document

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/15

View Document

06/11/156 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

13/08/1513 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/14

View Document

09/06/159 June 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

04/11/144 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

17/10/1317 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company