MAPLE LEAF SECURITIES LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/184 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1312 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1220 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/11/1118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN MANNING

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY APPOINTED ROSELYN MANNING

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: G OFFICE CHANGED 23/12/07 THE BUSINESS CENTRE 4 KINGSMEAD DRIVE LEEDS W YORKSHIRE LS14 1AH

View Document

30/09/0730 September 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 118 NORTH STREET LEEDS WEST YORKSHIRE LS2 7AN

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 BANK HOUSE 150 ROUNDHAY ROAD LEEDS LS8 5LD

View Document

05/10/055 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/06/9827 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 COMPANY NAME CHANGED MAPLE LEAF HOMES LIMITED CERTIFICATE ISSUED ON 29/01/97

View Document

20/09/9620 September 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

29/11/9329 November 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/93

View Document

18/08/9318 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

18/08/9318 August 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 COMPANY NAME CHANGED DLP CONSTRUCTION (LEEDS) LIMITED CERTIFICATE ISSUED ON 14/01/92

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: G OFFICE CHANGED 14/10/91 12 YORK PLACE LEEDS W YORKSHIRE LS1 2DS

View Document

16/09/9116 September 1991 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