MEPCA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
16/10/2316 October 2023 | Statement of affairs |
16/10/2316 October 2023 | Appointment of a voluntary liquidator |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2023-10-16 |
16/10/2316 October 2023 | Resolutions |
19/07/2319 July 2023 | Compulsory strike-off action has been suspended |
19/07/2319 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
25/03/2125 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLLIN |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR THOMAS MICHAEL GEORGE WOOLLIN |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
03/04/193 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST RH14 9SG UNITED KINGDOM |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | CESSATION OF CIM ONLINE LTD AS A PSC |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ELLIOTT DENNING |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RYAN BUNCE |
04/07/174 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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