Download leads from Nexok and grow your business. Find out more

Mendip Services Limited

Documents

Total Documents12
Total Pages85

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off
27 October 2020First Gazette notice for compulsory strike-off
30 June 2020Termination of appointment of Joanna Packer as a director on 20 June 2020
29 July 2019Confirmation statement made on 6 June 2019 with updates
4 March 2019Total exemption full accounts made up to 30 June 2018
12 December 2018Registered office address changed from 21 Saxon Way Cheddar Somerset BS27 3GB to 5 Glebelands Close Cheddar BS27 3XP on 12 December 2018
12 December 2018Director's details changed for Miss Joanna Packer on 1 December 2018
12 December 2018Director's details changed for Mr Philip Bugler on 1 December 2018
16 July 2018Confirmation statement made on 6 June 2018 with no updates
11 June 2018Registered office address changed from The Presbytery Tweentown Cheddar BS27 3HU United Kingdom to 21 Saxon Way Cheddar Somerset BS27 3GB on 11 June 2018
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 2
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 2
Sign up now to grow your client base. Plans & Pricing