MEP (BAKERY) LIMITED

Company Documents

DateDescription
01/11/121 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/121 August 2012 ORDER OF COURT - EARLY DISSOLUTION:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 50 HORSEMARKET KELSO BORDERS TD5 7HE

View Document

26/08/1126 August 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

03/05/113 May 2011 CHANGE OF NAME 18/04/2011

View Document

03/05/113 May 2011 COMPANY NAME CHANGED JACKIE LUNN LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

11/02/1111 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

11/01/1011 January 2010 SECRETARY APPOINTED ELAINE BEVERLEY MARJORIBANKS

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MARJORIBANKS

View Document

11/01/1011 January 2010 SECRETARY APPOINTED ELAINE BEVERLEY MARJORIBANKS

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EUAN ROBBIE / 05/12/2009

View Document

08/01/108 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: UNIT 7 GALA BANK BUSINESS PARK WILDERHAGH GALASHIELS SELKIRKSHIRE TD1 PR

View Document

04/08/094 August 2009 DIRECTOR RESIGNED JAMES MARJORIBANKS

View Document

04/08/094 August 2009 Appointment Terminate, Director And Secretary Dominica Lunn Logged Form

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: UNIT 7 GALABANK MILL WILDERHAUGH GALASHIELS TD1 1PR

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 DEC MORT/CHARGE *****

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/12/05

View Document

13/06/0513 June 2005 DEC MORT/CHARGE *****

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 PARTIC OF MORT/CHARGE *****

View Document

18/03/0518 March 2005 DEC MORT/CHARGE *****

View Document

18/03/0518 March 2005 PARTIC OF MORT/CHARGE *****

View Document

16/03/0516 March 2005 PARTIC OF MORT/CHARGE *****

View Document

15/03/0515 March 2005 DEC MORT/CHARGE *****

View Document

15/03/0515 March 2005 DEC MORT/CHARGE *****

View Document

29/01/0529 January 2005 PARTIC OF MORT/CHARGE *****

View Document

15/12/0415 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: NEW IMAGE ESTATE WILDERHAUGH GALASHIELS SCOTTISH BORDERS TD1 1PR

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NC INC ALREADY ADJUSTED 15/03/01

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: BOTANY MILL ROXBURGH STREET GALASHIELS TD1 1PB

View Document

15/02/0215 February 2002 � NC 3000/24000 15/03/

View Document

23/12/0123 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 PARTIC OF MORT/CHARGE *****

View Document

23/11/0023 November 2000 � NC 1993/3000 17/11/0

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 17/11/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000

View Document

23/10/9923 October 1999 � NC 4000/1993 07/10/99

View Document

23/10/9923 October 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9923 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 � IC 4000/1993 07/10/99 � SR 2007@1=2007

View Document

14/10/9914 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/10/99

View Document

08/09/998 September 1999 ALTER MEM AND ARTS 03/09/99

View Document

08/09/998 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/995 February 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

21/12/9721 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 COMPANY NAME CHANGED M.L.M. BAKERS (GALASHIELS) LIMIT ED CERTIFICATE ISSUED ON 12/09/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 PARTIC OF MORT/CHARGE *****

View Document

04/01/954 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: G OFFICE CHANGED 10/08/94 MOAT HOUSE 14 GALA PARK GALASHIELS TD1 1EU

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991

View Document

31/01/9131 January 1991 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 PARTIC OF MORT/CHARGE 11995

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/11/8116 November 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/81

View Document

13/12/7813 December 1978 ALLOTMENT OF SHARES

View Document

06/04/776 April 1977 CERTIFICATE OF INCORPORATION

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