MAP CONSTRUCTION SERVICES LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Director's details changed for Mr Michael Gerard Carlin on 2024-07-01

View Document

29/11/2429 November 2024 Change of details for Mr Michael Gerard Carlin as a person with significant control on 2024-07-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Notice of completion of voluntary arrangement

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-01-23

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-01-23

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-23

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

26/11/2126 November 2021 Change of details for Mr Gary Richards as a person with significant control on 2021-06-23

View Document

25/11/2125 November 2021 Director's details changed for Mr Gary Richards on 2021-06-23

View Document

25/11/2125 November 2021 Director's details changed for Mr Gary Richards on 2021-11-01

View Document

25/11/2125 November 2021 Change of details for Mr Gary Richards as a person with significant control on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM CLEVELAND HOUSE 10 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA UNITED KINGDOM

View Document

09/02/199 February 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 3 MAP HOUSE, GEORGE STEPHENSON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TG ENGLAND

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY RICHARDS / 10/10/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY RICHARDS / 10/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 PREVSHO FROM 30/11/2016 TO 30/09/2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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