MAP ANALYSIS LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER BUTTON / 05/01/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SHILLABEER BUTTON / 05/01/2010

View Document

07/05/107 May 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY APPOINTED KATHERINE SHILLABEER BUTTON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHILLABEER

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM SHILLABEER

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHILLABEER

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: TECHNIUM ABERYSTWYTH Y LANFA TREFECHAN ABERYSTWYTH CEREDIGION SY23 1AS

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/09 FROM: TECHNIUM ABERYSTWYTH, Y LANFA TREFECHAN ABERYSTWYTH CEREDIGION SY23 1AS

View Document

05/04/095 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/04/094 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY'S PARTICULARS GRAHAM SHILLABEER

View Document

17/03/0817 March 2008 DIRECTOR'S PARTICULARS JENNIFER SHILLABEER

View Document

17/03/0817 March 2008 DIRECTOR'S PARTICULARS ANDREW BUTTON

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: C/O CLIFFORD TOWERS 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2RA

View Document

02/02/072 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/03/04

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS01/01/00 AMEND

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/01/015 January 2001 Incorporation

View Document

05/01/015 January 2001 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