MAPLEBOURNE LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/124 April 2012 APPLICATION FOR STRIKING-OFF

View Document

19/03/1219 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROWLAND GIBBY / 15/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE PATRICIA GIBBY / 15/10/2009

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

20/03/0920 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: G OFFICE CHANGED 15/11/99 31 CORSHAM STREET LONDON N1 6DR

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9915 October 1999 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