MAP CEILINGS & PARTITIONS LTD

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/0910 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/0923 February 2009 APPLICATION FOR STRIKING-OFF

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP STOREY

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY JOANNA STOREY

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY A J BROWN LTD

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM 9 DETROIT AVENUE WHITKIRK LEEDS WEST YORKSHIRE LS15 8NU

View Document

06/10/086 October 2008 SECRETARY APPOINTED A J BROWN LTD

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED DETROIT DRY LINING LTD CERTIFICATE ISSUED ON 13/09/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: G OFFICE CHANGED 17/03/04 9 DETROIT AVE LEEDS LS15 8NU

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 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