TITAN MEP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

25/04/2425 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

20/12/2320 December 2023 Registered office address changed from Cowgill Hollway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-20

View Document

03/05/233 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

08/03/238 March 2023 Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to Cowgill Hollway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-03-08

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Statement of affairs

View Document

16/02/2316 February 2023 Satisfaction of charge 117680300002 in full

View Document

06/10/226 October 2022 Registration of charge 117680300002, created on 2022-09-30

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DWYER

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 CESSATION OF JOE KERWIN AS A PSC

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MR MARK DWYER

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOE KERWIN

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY, 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

15/01/1915 January 2019 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