MEBC (PROJECTS) LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
UNIT F3, THE ARCH
48-52 FLOODGATE STREET
BIRMINGHAM
WEST MIDLANDS
B5 5SL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 18/10/2010

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ASPLEY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUNCE

View Document

29/01/1029 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ROSEMARY BUNCE / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL ASPLEY / 01/10/2009

View Document

11/06/0911 June 2009 SECRETARY RESIGNED ANITA LLOYD

View Document

21/04/0921 April 2009 SECTION 175(5)(A) QUOTED 16/04/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: UNIT F3 THE ARCH 48-52 GLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SL

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED DEBORAH BUNCE

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED PETER BRAITHWAITE

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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