MAP HARDWARE LIMITED

Company Documents

DateDescription
23/09/1523 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BIRKIN

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR STEVEN JOHN KILLWORTH

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MR KENNETH ROBERT HARDWICK

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY RAYMOND BIRKIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR BART HANAWAY

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM BLASHILL

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 AUDITOR'S RESIGNATION

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM:
UNITS 1 AND 2 BLOCK 3
SHENSTONE TRADING ESTATE
BROMSGROVE ROAD HALESOWEN
WEST MIDLANDS B63 3XB

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
UNITS 1 & 2 BLOCK 3 SHENSTONE
TRADING ESTATE BROMSGROVE ROAD
HALESOWEN WEST MIDLANDS B63 3XB

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM:
C/O THE MARMON GROUP LIMITED
BROADACRE HOUSE
16-20 LOWTHER STREET CARLISLE
CUMBRIA CA3 8DA

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM:
115 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 3AL

View Document

06/08/016 August 2001 COMPANY NAME CHANGED
115CR (094) LIMITED
CERTIFICATE ISSUED ON 06/08/01

View Document

21/06/0121 June 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