MEP SOLUTIONS LIMITED

Four Four, Birmingham, B1 2HZ
StatusDISSOLVED
Company No.02769705
CategoryPrivate Limited Company
Incorporated01 Dec 1992
Age31 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution23 Jan 2019
Years5 years, 3 months, 7 days

SUMMARY

MEP SOLUTIONS LIMITED is an dissolved private limited company with number 02769705. It was incorporated 31 years, 4 months, 29 days ago, on 01 December 1992 and it was dissolved 5 years, 3 months, 7 days ago, on 23 January 2019. The company address is Four Four, Birmingham, B1 2HZ.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 23 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 27 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 30 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 29 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Old address: Deloitte Four Brindley Place Birmingham B1 2HZ

Change date: 2016-11-10

New address: C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

New address: Deloitte Four Brindley Place Birmingham B1 2HZ

Change date: 2016-11-02

Old address: Jubilee Industrial Estate Ashington Northumberland NE63 8UG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027697050012

Charge creation date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Mr Kevin Robert Wills

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Billings

Termination date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027697050011

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH19

Capital : 305,010.1 GBP

Date: 2014-03-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027697050010

Documents

View document PDF

Legacy

Date: 19 Feb 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 19 Feb 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/02/14

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Billings

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2013

Action Date: 01 Sep 2012

Category: Capital

Type: SH02

Date: 2012-09-01

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Brian Irving Trench

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Brown

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Watson

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Watson

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Irving Trench

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Colin Martin Brown

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Roy Watson

Change date: 2010-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Miscellaneous

Date: 19 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Auditors section 519

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed colin martin brown

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 22 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a-belco LIMITED\certificate issued on 02/10/06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; no change of members

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bals engineering group LIMITED\certificate issued on 12/10/01

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CALBOURNE WATER MILL CAFE LIMITED

CALBOURNE WATER MILL,NEWPORT,PO30 4JN

Number:08936079
Status:ACTIVE
Category:Private Limited Company

CCA PROJECTS LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:11590327
Status:ACTIVE
Category:Private Limited Company

CINTRINSIC IT SOLUTIONS LIMITED

10 WILLS CRESCENT,HOUNSLOW,TW3 2JB

Number:08780270
Status:ACTIVE
Category:Private Limited Company

KAPSTONE LIMITED

GOODWOOD HOUSE,CHICHESTER,PO18 0PX

Number:08792030
Status:ACTIVE
Category:Private Limited Company

RICHMOND LOFTS & EXTENSIONS LIMITED

FLAT B 189,KINGSTON UPON THAMES,KT2 5DD

Number:10325860
Status:ACTIVE
Category:Private Limited Company

SF SPORTS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09858614
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source