MEPC PROJECTS LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 29/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ANN MOUSLEY / 11/01/2013

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 4TH FLOOR LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8LW

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD GROSE / 20/12/2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 22/12/2009

View Document

11/02/0911 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 DIRECTOR'S PARTICULARS STEPHEN ALLEN

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 AUDITOR'S RESIGNATION

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 AUDITOR'S RESIGNATION

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 103 WIGMORE STREET LONDON W1U 1AH

View Document

05/01/045 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 103 WIGMORE STREET LONDON W1H 9AB

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1H 9AB

View Document

29/01/0029 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 10/01/99; CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/05/981 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: G OFFICE CHANGED 18/04/98 12 ST JAMES SQUARE LONDON SW1Y 4LB

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 10/01/98; CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 AUDITOR'S RESIGNATION

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: G OFFICE CHANGED 12/08/91 BROOK HOUSE 113 PARK LANE LONDON W1Y 4AY

View Document

12/08/9112 August 1991 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/9112 August 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 AUDS REMUNERATION 06/08/90

View Document

21/09/9021 September 1990 S366A,252,386 06/08/90

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ADOPT MEM AND ARTS 290889

View Document

22/08/8922 August 1989 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/871 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/05/8620 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/03/7413 March 1974 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/03/74

View Document

07/10/637 October 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ONE CLICK ORGS


  • 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