MAPLE CONSULTANCY LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM ATRIA ASSOCIATES 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY KATRINA KILCOYNE

View Document

01/07/101 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 1 CHEAM ROAD EPSOM SURREY KT17 1SP

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH RISHWORTH

View Document

15/09/0815 September 2008 SECRETARY APPOINTED KATRINA ELAINE KILCOYNE

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/037 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/03/036 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 37 HILLSIDE CLOSE BANSTEAD SURREY SM7 1ET

View Document

03/08/983 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 37 HILLSIDE CLOSE BANSTEAD SURREY SM7 1ET

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9726 June 1997 Incorporation

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