MAPLEMINSTER LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1417 July 2014 APPLICATION FOR STRIKING-OFF

View Document

18/06/1418 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 1

View Document

13/06/1413 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SOLVENCY STATEMENT DATED 27/05/14

View Document

10/06/1410 June 2014 STATEMENT BY DIRECTORS

View Document

10/06/1410 June 2014 REDUCE ISSUED CAPITAL 27/05/2014

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GRUNDY

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR DOUGLAS MARK BAILEY

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY LIZA STARLING

View Document

16/10/1216 October 2012 SECRETARY APPOINTED MRS ELIZABETH KATHERINE ANNE HAY

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
8 BUNTING ROAD
BURY ST. EDMUNDS
SUFFOLK
IP32 7BX
UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
ABBOTSGATE HOUSE
HOLLOW ROAD
BURY ST EDMUNDS
SUFFOLK
IP32 7FA

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1029 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN GRUNDY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR CORNELIA LONG

View Document

17/10/0817 October 2008 SECRETARY APPOINTED LIZA ANNE STARLING

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN LONG

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM:
87 GUILDHALL STREET
BURY ST.EDMUNDS
SUFFOLK
IP33 1PU

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/06/9616 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

02/08/952 August 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

08/06/958 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

05/06/935 June 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

29/09/9229 September 1992 S386 DISP APP AUDS 03/09/92

View Document

29/09/9229 September 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/9229 September 1992 ALTER MEM AND ARTS 03/09/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

11/09/9011 September 1990 SECRETARY RESIGNED

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM:
8 BUNTING ROAD
MORTON HALL INDUSTRIAL ESTATE
BURY ST EDMUNDS
SUFFOLK 1P32 7BX

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

10/10/8910 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

10/10/8910 October 1989 EXEMPTION FROM APPOINTING AUDITORS 290288

View Document

22/09/8922 September 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

25/02/8725 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 COMPANY NAME CHANGED
STUNCROFT LIMITED
CERTIFICATE ISSUED ON 24/07/86

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