MAP SERVICE ENGINEER LTD

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY HELVE TCS LIMITED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O KINGSLEY MAYBROOK LAWFORD HOUSE 4 ALBERT PLACE LONDON N3 1QA

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/05/183 May 2018 Annual return made up to 22 June 2011 with full list of shareholders

View Document

03/05/183 May 2018 COMPANY RESTORED ON 03/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, SUITE 21 30 BOROUGH HIGH STREET, LONDON, SE1 1XU

View Document

10/07/1210 July 2012 CORPORATE SECRETARY APPOINTED HELVE TCS LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/07/117 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PEDEZERT / 07/07/2011

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM, 72 NEW BOND STREET, LONDON, W1S 1RR

View Document

05/07/105 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/06/057 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: BRENTMEAD HOUSE BRITANNIA ROAD, LONDON, N12 9RU

View Document

15/06/0015 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 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