MEA RECLAMATION LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Director's details changed for Mr Alan Walter Ashworth on 2025-01-01

View Document

04/02/254 February 2025 Change of details for Mr Edward James Bentley as a person with significant control on 2025-01-01

View Document

04/02/254 February 2025 Change of details for Mr Alan Walter Ashworth as a person with significant control on 2025-01-01

View Document

04/02/254 February 2025 Change of details for Mr Mark Peter Bentley as a person with significant control on 2025-01-01

View Document

04/02/254 February 2025 Registered office address changed from Bradwood Works Dunnockshaw Burnley Lancs BB11 5PW United Kingdom to C/O Bentley Motor Group Dalton Lane Keighley West Yorkshire BD21 4JH on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Mark Peter Bentley on 2025-01-01

View Document

04/02/254 February 2025 Director's details changed for Mr Edward James Bentley on 2025-01-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

01/04/211 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALTER ASHWORTH / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER BENTLEY / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALTER ASHWORTH / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BENTLEY / 23/03/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM MILLENIUM ROAD AIREDALE BUSINESS CENTRE KEIGHLEY ROAD SKIPTON YORKSHIRE BD23 2UB ENGLAND

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/03/1822 March 2018 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