MAPLE SMT LIMITED

Company Documents

DateDescription
09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Director's details changed for Mr Mutlu Mert Tarhan on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Mutlu Mert Tarhan as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Withdrawal of the directors' residential address register information from the public register

View Document

08/10/248 October 2024 Registered office address changed from 448C Barlow Moor Road Manchester Chorlton M21 0BQ England to 5 Sycamore Road Manchester M9 7GN on 2024-10-08

View Document

05/08/245 August 2024 Register(s) moved to registered inspection location 448C Barlow Moor Road Barlow Moor Road 448C Manchester Chorlton M21 0BQ

View Document

05/08/245 August 2024 Register inspection address has been changed to 448C Barlow Moor Road Barlow Moor Road 448C Manchester Chorlton M21 0BQ

View Document

05/08/245 August 2024 Register inspection address has been changed from 448C Barlow Moor Road Barlow Moor Road 448C Manchester Chorlton M21 0BQ England to 448C Barlow Moor Road Manchester Chorlton M21 0BQ

View Document

05/08/245 August 2024 Register(s) moved to registered inspection location 448C Barlow Moor Road Barlow Moor Road 448C Manchester Chorlton M21 0BQ

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/08/242 August 2024 Registered office address changed from 448C Barlow Moor Road 448C Barlow Moor Road Manchester Chorlton M21 0BQ England to 448C Barlow Moor Road Manchester Chorlton M21 0BQ on 2024-08-02

View Document

02/08/242 August 2024 Registered office address changed from 32a Stockport Road Cheadle SK8 2AA England to 448C Barlow Moor Road 448C Barlow Moor Road Manchester Chorlton M21 0BQ on 2024-08-02

View Document

02/08/242 August 2024 Elect to keep the directors' residential address register information on the public register

View Document

02/08/242 August 2024 Elect to keep the directors' residential address register information on the public register

View Document

02/08/242 August 2024 Withdrawal of the directors' residential address register information from the public register

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-08-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Registered office address changed from 450B Barlow Moor Road Manchester M21 0BQ England to 32a Stockport Road Cheadle SK8 2AA on 2021-12-22

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CURRSHO FROM 31/10/2020 TO 31/08/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AYTEN SENEM PARDAL / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 1ST FLOOR OFFICE 41 EAST STREET BROMLEY BR1 1QQ

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AYTEN SENEM PARDAL / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MS AYTEN SENEM PARDAL / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR MUTLU MERT TARHAN / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUTLU MERT TARHAN / 03/03/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM FLAT 67 MAIN RIDGE BOSTON PE21 6SY ENGLAND

View Document

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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