MEP SOLUTIONS LIMITED

Company Documents

DateDescription
29/12/1629 December 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

12/12/1612 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/12/161 December 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
DELOITTE FOUR BRINDLEY PLACE
BIRMINGHAM
B1 2HZ

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
JUBILEE INDUSTRIAL ESTATE
ASHINGTON
NORTHUMBERLAND
NE63 8UG

View Document

27/10/1627 October 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027697050012

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR KEVIN ROBERT WILLS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA BILLINGS

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027697050011

View Document

09/05/149 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 305010.1

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027697050010

View Document

19/02/1419 February 2014 CAPITAL REDEMPTION RESERVE REDUCED 12/02/2014

View Document

19/02/1419 February 2014 STATEMENT BY DIRECTORS

View Document

19/02/1419 February 2014 SOLVENCY STATEMENT DATED 12/02/14

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MS LINDA BILLINGS

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SUB-DIVISION 01/09/12

View Document

11/01/1311 January 2013 ADOPT ARTICLES 01/09/2012

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN IRVING TRENCH / 01/12/2012

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY ALAN WATSON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ALAN WATSON

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR BRIAN IRVING TRENCH

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY WATSON / 31/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN BROWN / 31/03/2010

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 AUDITORS SECTION 519

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED COLIN MARTIN BROWN

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/062 October 2006 COMPANY NAME CHANGED A-BELCO LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/036 July 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 COMPANY NAME CHANGED BALS ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 12/10/01

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0023 March 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/03/00

View Document

04/08/994 August 1999 � IC 608319/305010 15/07/99 � SR 303309@1=303309

View Document

03/08/993 August 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/09/9818 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9818 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9818 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9818 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9818 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9818 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

12/08/9812 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 SHARES AGREEMENT OTC

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 SHARES AGREEMENT OTC

View Document

08/07/948 July 1994 SHARES AGREEMENT OTC

View Document

08/07/948 July 1994 SHARES AGREEMENT OTC

View Document

08/07/948 July 1994 SHARES AGREEMENT OTC

View Document

08/07/948 July 1994 SHARES AGREEMENT OTC

View Document

08/07/948 July 1994 SHARES AGREEMENT OTC

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 � IC 1644250/1583431 15/04/94 � SR 60819@1=60819

View Document

22/04/9422 April 1994 S-DIV 15/04/94

View Document

22/04/9422 April 1994 RECLASSIFICATION 15/04/94

View Document

22/04/9422 April 1994 SUBDIVISION 14/04/94

View Document

22/04/9422 April 1994 � NC 1000/1892587 14/04/94

View Document

22/04/9422 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

30/10/9330 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 COMPANY NAME CHANGED COPYLIMIT LIMITED CERTIFICATE ISSUED ON 20/08/93

View Document

16/08/9316 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: G OFFICE CHANGED 13/04/93 ALLIANCE HOUSE HOOD STREET NEWCASTLE UPON TYNE NE1 6LJ

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: G OFFICE CHANGED 02/02/93 PRINCES BUILDING 7 QUEEN STREET NEWCASTLE UPON TYNE NE1 3XL

View Document

27/01/9327 January 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/92

View Document

01/12/921 December 1992 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