MEP PLASTERING LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
1 BURNS DRIVE
BURNTWOOD
STAFFORDSHIRE
WS7 9BQ
ENGLAND

View Document

05/07/135 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
9 ANKER CLOSE
BURNTWOOD
WALSALL
STAFFORDSHIRE
WS7 9JW

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MELVYN PAINTER / 30/05/2010

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM 8 GORSTY LEA BURNTWOOD STAFFORDSHIRE WS7 9BG

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PAINTER / 03/06/2008

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

30/05/0730 May 2007 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