MAPLINX LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Confirmation statement made on 2023-10-05 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-04-30

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/10/1724 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/05/1630 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FAFIOLU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIA FAFIOLU

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA FAFIOLU / 03/03/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR REGINA FAFIOLU

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR ANTHONY (JNR) FAFIOLU

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA FAFIOLU / 03/05/2012

View Document

27/05/1227 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY OLUSEYI FAFIOLU / 03/05/2012

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REGINA OLUWATOYIN FAFIOLU / 03/05/2012

View Document

27/05/1227 May 2012 SECRETARY'S CHANGE OF PARTICULARS / OLUWATOYIN REGINA FAFIOLU / 03/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 130 JUNIPER WAY BRADLEY STOKE BRISTOL BS32 0ED

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/05/1122 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/05/1023 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY OLUSEYI FAFIOLU / 22/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINA OLUWATOYIN FAFIOLU / 22/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA FAFIOLU / 22/05/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FAFIOLU / 22/05/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 130 JUNIPER WAY BRADLEY STOKE BRISTOL BS32 0EJ

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / REGINA FAFIOLU / 22/05/2009

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATE, DIRECTOR MARGARET FAFIOLU LOGGED FORM

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ANTONIA FAFIOLU

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATE, DIRECTOR MARGARET FAFIOLU LOGGED FORM

View Document

09/06/089 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 130 JUNIPER WAY BRADLEY STOKE BRISTOL AVON BS32 0ED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: MCKENZIE KNIGHT & PARTNERS LTD 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 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