MEPCO LIMITED

03772850
MEPCO HOUSE 85 SEAWALL ROAD CARDIFF SOUTH GLAMORGAN CF24 5TH

Documents

Documents
Date Category Description Pages
27 Sep 2024 officers Change of particulars for director (Mrs Ilse Madeline Mccarthy) 2 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 4 Buy now
15 Mar 2024 officers Termination of appointment of director (Paul Anthony Mccarthy) 1 Buy now
14 Jul 2023 accounts Annual Accounts 4 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 4 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2021 accounts Annual Accounts 5 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2020 accounts Annual Accounts 5 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2019 accounts Annual Accounts 5 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 accounts Annual Accounts 5 Buy now
13 Jul 2017 accounts Annual Accounts 9 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 9 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 7 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 9 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
16 Apr 2013 accounts Annual Accounts 8 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
25 Jul 2012 accounts Annual Accounts 9 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
25 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
22 Jul 2011 accounts Annual Accounts 8 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
03 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Change of particulars for director (Mrs Ilse Madeline Mccarthy) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Paul Anthony Mccarthy) 2 Buy now
21 Jun 2010 officers Change of particulars for secretary (Mrs Ilse Madeline Mccarthy) 1 Buy now
17 Jun 2010 officers Termination of appointment of secretary (Neil Pugh) 1 Buy now
14 Jun 2010 accounts Annual Accounts 7 Buy now
05 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
21 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
08 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
19 Aug 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
19 Aug 2008 officers Director and secretary's change of particulars / ilsa lejeune / 01/01/2005 1 Buy now
14 Aug 2008 accounts Annual Accounts 8 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
28 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
28 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
28 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
28 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
16 Jun 2007 officers Secretary resigned 1 Buy now
16 Jun 2007 officers Director resigned 1 Buy now
16 Jun 2007 annual-return Return made up to 31/05/07; full list of members 8 Buy now
17 Apr 2007 accounts Annual Accounts 8 Buy now
22 Jun 2006 accounts Annual Accounts 8 Buy now
30 May 2006 annual-return Return made up to 18/05/06; full list of members 8 Buy now
10 May 2005 annual-return Return made up to 18/05/05; full list of members 8 Buy now
26 Apr 2005 accounts Annual Accounts 9 Buy now
21 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2004 annual-return Return made up to 18/05/04; full list of members 8 Buy now
25 Mar 2004 accounts Annual Accounts 8 Buy now
25 Jul 2003 accounts Annual Accounts 7 Buy now
14 May 2003 annual-return Return made up to 18/05/03; full list of members 8 Buy now
25 Mar 2003 mortgage Particulars of mortgage/charge 5 Buy now
25 Mar 2003 mortgage Particulars of mortgage/charge 6 Buy now
04 Sep 2002 accounts Annual Accounts 6 Buy now
18 Jun 2002 annual-return Return made up to 18/05/02; full list of members 8 Buy now
16 Apr 2002 officers Secretary's particulars changed 1 Buy now
26 Jan 2002 officers New secretary appointed 2 Buy now
17 Jul 2001 officers Director resigned 1 Buy now
24 May 2001 annual-return Return made up to 18/05/01; full list of members 7 Buy now
02 May 2001 accounts Annual Accounts 5 Buy now
26 Mar 2001 mortgage Particulars of mortgage/charge 11 Buy now
23 Nov 2000 mortgage Particulars of mortgage/charge 5 Buy now
22 Nov 2000 mortgage Particulars of mortgage/charge 5 Buy now
12 Jun 2000 address Registered office changed on 12/06/00 from: unit 6 curran road cardiff south glamorgan CF10 5DF 1 Buy now
18 May 2000 annual-return Return made up to 18/05/00; full list of members 7 Buy now
17 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
09 Feb 2000 officers New director appointed 2 Buy now
27 Jan 2000 accounts Accounting reference date extended from 31/05/00 to 31/10/00 1 Buy now
10 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
10 Nov 1999 officers New director appointed 2 Buy now
03 Nov 1999 address Registered office changed on 03/11/99 from: 7 duke street cardiff south glamorgan CF10 1AY 1 Buy now
14 Oct 1999 officers Director resigned 1 Buy now
14 Oct 1999 officers Secretary resigned 1 Buy now
14 Oct 1999 address Registered office changed on 14/10/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ 1 Buy now
18 May 1999 incorporation Incorporation Company 15 Buy now