M.E.P. HIRE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Statement of capital on 2025-04-14

View Document

14/04/2514 April 2025 Resolutions

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/03/2428 March 2024 Appointment of Mr Keith John Winstanley as a director on 2024-03-18

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Neil Andrew Stothard as a director on 2023-09-30

View Document

20/09/2320 September 2023 Appointment of Mrs Sarah Elizabeth Jones as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Anna Catherine Bielby as a secretary on 2023-09-19

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/03/2322 March 2023 Termination of appointment of Allison Margaret Bainbridge as a secretary on 2023-01-01

View Document

22/03/2322 March 2023 Termination of appointment of Allison Margaret Bainbridge as a director on 2023-01-01

View Document

22/03/2322 March 2023 Appointment of Anna Catherine Bielby as a director on 2023-01-01

View Document

22/03/2322 March 2023 Appointment of Anna Catherine Bielby as a secretary on 2023-01-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from C/O Vp Plc Mugiemoss Road Bucksburn Aberdeen AB21 9NP to Midmill Business Park C/O Vp Plc Tofthills Avenue Kintore Aberdeenshire AB51 0QP on 2021-10-06

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW STOTHARD / 15/03/2013

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MRS ALLISON MARGARET BAINBRIDGE

View Document

15/03/1115 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLT

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DEC MORT/CHARGE *****

View Document

04/06/014 June 2001 PARTIC OF MORT/CHARGE *****

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 29/01/98; CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 PARTIC OF MORT/CHARGE *****

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/01/9629 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

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