MEPC CLYDE GATEWAY NO. 2 LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

19/07/2319 July 2023 Appointment of Mr Adam David Jackson as a director on 2023-07-17

View Document

28/06/2328 June 2023 Termination of appointment of Diane Duncan as a director on 2023-06-07

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Alexander David Lawson Stokoe as a director on 2022-12-16

View Document

03/01/233 January 2023 Appointment of Benjamin James Southward as a director on 2022-12-16

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of James Anthony Dipple as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Nicholas John Randall as a director on 2022-03-23

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RANDALL / 31/01/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 31/01/2018

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GROSE

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS KIRSTY ANN-MARIE WILMAN

View Document

07/02/187 February 2018 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY MEPC SECRETARIES LIMITED

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MEPC CLYDE GATEWAY GP LIMITED / 31/01/2018

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN RANDALL

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR DAVID LEONARD GROSE

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MILNE

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL PAGE

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS CHRISTINE MILNE

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DIPPLE / 22/09/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALSH

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEPC SECRETARIES LIMITED / 01/01/2013

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT EDMONDSON

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/111 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document


More Company Information
Recently Viewed
  • NETWORK DATA LTD


  • 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