Advanced company searchLink opens in new window

MEP RANGE LTD

Company number 05460514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Dec 2007 403a Declaration of satisfaction of mortgage/charge
12 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
24 Aug 2007 287 Registered office changed on 24/08/07 from: 277A meanwood road office no.4 Leeds west yorkshire LS7 2JD
02 Aug 2007 288b Director resigned
30 May 2007 363a Return made up to 23/05/07; full list of members
30 May 2007 287 Registered office changed on 30/05/07 from: office no 3 277A meanwood road leeds west yorkshire LS7 2JD
18 Dec 2006 AA Total exemption small company accounts made up to 31 May 2006
07 Jun 2006 363s Return made up to 23/05/06; full list of members
05 Jun 2006 288b Director resigned
04 Apr 2006 287 Registered office changed on 04/04/06 from: 208A roundhay road leeds LS8 5AA
12 Jan 2006 288a New secretary appointed
12 Jan 2006 288b Secretary resigned
12 Jan 2006 288a New director appointed
02 Sep 2005 288a New director appointed
18 Aug 2005 288a New secretary appointed
18 Aug 2005 288b Secretary resigned
09 Jul 2005 395 Particulars of mortgage/charge
18 Jun 2005 287 Registered office changed on 18/06/05 from: 208A roundhay road leeds yorkshire LS8 5AA
14 Jun 2005 287 Registered office changed on 14/06/05 from: 208A roundhay road leeds LS8 5AA
14 Jun 2005 288a New director appointed
14 Jun 2005 288a New secretary appointed
14 Jun 2005 287 Registered office changed on 14/06/05 from: 149 stonegate road leeds LS6 4PQ
08 Jun 2005 CERTNM Company name changed euro devices (uk) LIMITED\certificate issued on 08/06/05
24 May 2005 288b Secretary resigned