MAP MERCHANT GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Wayne Ruggles as a director on 2025-04-10

View Document

06/03/256 March 2025 Termination of appointment of Nicola Jane Bennett as a director on 2025-02-28

View Document

06/02/256 February 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Appointment of Koichi Fujisawa as a director on 2024-03-01

View Document

16/02/2416 February 2024 Secretary's details changed for Abogado Nominees Limited on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Yasuyuki Sakata as a director on 2024-01-31

View Document

14/02/2414 February 2024 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

14/02/2414 February 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Gateway House Interlink Way West Coalville Leicestershire LE67 1LE on 2023-10-02

View Document

03/07/233 July 2023 Appointment of Nicholas Thompson as a director on 2023-07-01

View Document

03/07/233 July 2023 Termination of appointment of David Hunter as a director on 2023-07-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

13/02/2313 February 2023 Change of details for Kokusai Pulp & Paper Co., Ltd as a person with significant control on 2022-10-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

25/02/1525 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DAVID HUNTER

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR GUY LEONARD

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED GUY MAURICE MARIE LEONARD

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR GILLES RAYNAUD

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD MCCUE / 01/11/2011

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILLIPPE DANIEL GOURJON / 07/02/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

15/04/1015 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARVEY / 01/01/2010

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILLIPPE DANIEL GOURJON / 01/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLES ROBERT RAYNAUD / 01/01/2010

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR STEPHEN GERARD MCCUE

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTINE COIQUAUD

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/099 April 2009 DIRECTOR'S PARTICULARS ALAIN GOURJON

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED GILES HARRISON

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 AUDITOR'S RESIGNATION

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 ALTER ARTICLES 30/10/06 ALTER ARTICLES 30/10/06

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 03/01/06

View Document

17/01/0617 January 2006 � NC 108944943/115000000 03

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 NC INC ALREADY ADJUSTED 10/11/03

View Document

18/11/0318 November 2003 � NC 93944943/108944943 10/11/03

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: JAYMAC HOUSE CHURCH MANORWAY ERITH KENT DA8 1DF

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NC INC ALREADY ADJUSTED 14/03/03

View Document

03/05/033 May 2003 � NC 88727200/93944943 14/

View Document

03/05/033 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 SECTION 394

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED 19/02/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED SCA/PWA UK ALPHA LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/07/98

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: G OFFICE CHANGED 04/08/98 14 NEW STREET LONDON EC2M 4TR

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/984 August 1998 ADOPT MEM AND ARTS 20/07/98

View Document

04/08/984 August 1998 � NC 1000/45000000 20/

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: G OFFICE CHANGED 21/04/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 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