MEPC CARDIFF INVESTMENTS (E04) LIMITED

04112226
LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

Documents

Documents
Date Category Description Pages
14 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
19 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Dec 2012 annual-return Annual Return 7 Buy now
22 May 2012 accounts Annual Accounts 9 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 annual-return Annual Return 7 Buy now
08 Jul 2011 accounts Annual Accounts 9 Buy now
06 Dec 2010 annual-return Annual Return 7 Buy now
15 Jun 2010 accounts Annual Accounts 10 Buy now
11 Jun 2010 officers Change of particulars for director (Mr Jonathan Henry Cheshire Walsh) 2 Buy now
09 Jun 2010 officers Appointment of director (Mr Jonathan Henry Cheshire Walsh) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Richard Armand De Blaby) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Mrs Rachel Page) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Mr James Anthony Dipple) 2 Buy now
23 Dec 2009 officers Change of particulars for corporate secretary (Mepc Secretaries Limited) 2 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for corporate secretary (Mepc Secretaries Limited) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr James Anthony Dipple) 2 Buy now
15 May 2009 accounts Annual Accounts 11 Buy now
03 Dec 2008 officers Director appointed mr james anthony dipple 4 Buy now
01 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
13 Jun 2008 accounts Annual Accounts 10 Buy now
26 Nov 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 10 Buy now
22 Dec 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
03 Aug 2006 auditors Auditors Resignation Company 1 Buy now
19 Jul 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
23 Jun 2006 accounts Annual Accounts 8 Buy now
14 Feb 2006 officers New director appointed 4 Buy now
14 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 officers New director appointed 3 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
22 Nov 2005 annual-return Return made up to 22/11/05; full list of members 3 Buy now
25 Jul 2005 accounts Annual Accounts 7 Buy now
18 May 2005 officers New director appointed 8 Buy now
18 May 2005 officers New director appointed 8 Buy now
29 Nov 2004 annual-return Return made up to 22/11/04; full list of members 5 Buy now
13 Oct 2004 auditors Auditors Resignation Company 2 Buy now
26 Jul 2004 accounts Annual Accounts 8 Buy now
21 Jun 2004 officers Secretary's particulars changed 1 Buy now
02 Feb 2004 address Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH 1 Buy now
27 Nov 2003 annual-return Return made up to 22/11/03; full list of members 5 Buy now
13 Oct 2003 officers Director resigned 1 Buy now
13 Oct 2003 officers Director resigned 1 Buy now
12 Sep 2003 officers New director appointed 3 Buy now
10 Sep 2003 officers New director appointed 8 Buy now
09 Sep 2003 officers Director resigned 1 Buy now
16 Jun 2003 officers Director's particulars changed 1 Buy now
12 May 2003 accounts Annual Accounts 8 Buy now
27 Nov 2002 annual-return Return made up to 22/11/02; full list of members 6 Buy now
18 Jun 2002 officers Director's particulars changed 1 Buy now
27 May 2002 accounts Annual Accounts 7 Buy now
15 Apr 2002 officers New director appointed 5 Buy now
10 Apr 2002 officers Director's particulars changed 1 Buy now
10 Apr 2002 officers Director resigned 1 Buy now
10 Jan 2002 officers Secretary resigned 1 Buy now
10 Jan 2002 officers New secretary appointed 2 Buy now
26 Nov 2001 annual-return Return made up to 22/11/01; full list of members 6 Buy now
05 Jan 2001 officers Director resigned 1 Buy now
05 Jan 2001 officers Secretary resigned 1 Buy now
05 Jan 2001 officers New director appointed 4 Buy now
05 Jan 2001 officers New secretary appointed 2 Buy now
05 Jan 2001 officers New director appointed 10 Buy now
05 Jan 2001 address Registered office changed on 05/01/01 from: pembroke house 7 brunswick square bristol BS2 8PE 1 Buy now
05 Jan 2001 officers New director appointed 3 Buy now
02 Jan 2001 accounts Accounting reference date shortened from 30/11/01 to 30/09/01 1 Buy now
19 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2000 incorporation Incorporation Company 17 Buy now