MEPC CLYDE GATEWAY GP LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Return of final meeting in a members' voluntary winding up

View Document

13/06/2413 June 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

12/01/2412 January 2024 Register inspection address has been changed to Sixth Floor 150 Cheapside London EC2V 6ET

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Declaration of solvency

View Document

22/12/2322 December 2023 Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 2023-12-22

View Document

21/11/2321 November 2023 Appointment of Ms Emily Clare Bird as a director on 2023-11-17

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

19/07/2319 July 2023 Appointment of Paul James Clifford as a director on 2023-07-14

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/04/226 April 2022 Termination of appointment of James Anthony Dipple as a director on 2022-03-31

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RANDALL / 31/01/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 31/01/2018

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN

View Document

06/02/186 February 2018 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MEPC FINANCIAL SERVICES LIMITED / 31/01/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN RANDALL

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN RANDALL

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR DAVID LEONARD GROSE

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILNE

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS CHRISTINE MILNE

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 22/09/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 01/01/2013

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT EDMONDSON

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1131 May 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

31/05/1131 May 2011 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