MAPPIN & WEBB HOLDINGS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE SARGENT / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWIN GERRARD / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL DAVID STEAD / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRODERICK / 05/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN OLIFF / 05/10/2009

View Document

05/08/095 August 2009 DIRECTOR RESIGNED JEFFREY SUMMERS

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 03/02/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GOLDSMITHS HOUSE 2 ELLAND ROAD BRAUNSTONE LEICESTER LE3 1TT

View Document

10/07/0810 July 2008 DIRECTOR'S PARTICULARS RICHARD GERRARD

View Document

10/07/0810 July 2008 DIRECTOR'S PARTICULARS JUSTIN STEAD

View Document

10/07/0810 July 2008 DIRECTOR'S PARTICULARS STEPHEN SARGENT

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 FACILITY AMENDMT LETTER 21/12/05

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 170 REGENT STREET LONDON W1B 5BQ

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ENT AGMT/DEB,DEL EX DOC 22/11/05

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

12/11/0212 November 2002 SECTION 394

View Document

07/08/027 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 SHARES AGREEMENT OTC

View Document

28/06/0128 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0128 June 2001 NC INC ALREADY ADJUSTED 25/05/01

View Document

28/06/0128 June 2001 � NC 1110648/1264248 25/0

View Document

26/06/0126 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: G OFFICE CHANGED 18/01/99 413 OXFORD STREET LONDON W1R 1FG

View Document

12/01/9912 January 1999 GUAR/DEBEN/ASSIS DOCUM 24/12/98

View Document

08/01/998 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/998 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/998 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/998 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/998 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/992 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/992 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: G OFFICE CHANGED 31/12/98 23 ALBEMARLE STREET LONDON W1X 4AS UK

View Document

31/12/9831 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

26/10/9726 October 1997 AUDITOR'S RESIGNATION

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 S252 DISP LAYING ACC 28/07/97

View Document

13/08/9713 August 1997 S366A DISP HOLDING AGM 28/07/97

View Document

13/08/9713 August 1997 S386 DIS APP AUDS 28/07/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 AUDITOR'S RESIGNATION

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 ADOPT MEM AND ARTS 12/09/96

View Document

01/10/961 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/962 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995

View Document

16/08/9516 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

15/08/9515 August 1995

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 REGISTERED OFFICE CHANGED ON 29/03/95 FROM: G OFFICE CHANGED 29/03/95 106, REGENT ST, LONDON W1R 6JH

View Document

10/08/9410 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9410 August 1994

View Document

12/07/9412 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

09/08/939 August 1993

View Document

09/08/939 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/939 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992

View Document

10/08/9210 August 1992

View Document

10/08/9210 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9229 June 1992 ALTER MEM AND ARTS 09/06/92

View Document

05/08/915 August 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/915 August 1991

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9011 October 1990 FULL GROUP ACCOUNTS MADE UP TO 03/02/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 28/01/89

View Document

11/07/8911 July 1989 ADOPT MEM AND ARTS 260689

View Document

13/12/8813 December 1988 RED OF SHARE CAP

View Document

13/12/8813 December 1988 REDUCTION OF ISSUED CAPITAL 220788

View Document

12/12/8812 December 1988 REDUCTION OF ISSUED CAPITAL

View Document

09/12/889 December 1988 RETURN MADE UP TO 13/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/12/889 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/01/88

View Document

31/08/8831 August 1988 � NC 2360648/1110648 22/0

View Document

31/08/8831 August 1988 APPROVING RES RED CAP 22/07/88

View Document

15/09/8715 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 13/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8615 October 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document


More Company Information