CUSTOM MAPS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/10/133 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARDY / 15/09/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN HARDY / 15/09/2010

View Document

01/11/101 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: G22 THE AVENUES TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0NJ

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/08/08; CHANGE OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/01/0823 January 2008 � IC 150/75 03/01/08 � SR 75@1=75

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/088 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 26 THE AVENUES TEAM VALLEY GATESHEAD NE11 0NJ

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/03

View Document

20/09/0320 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03

View Document

05/11/025 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company