MAPPAMUNDI BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PETER BARLOW / 11/10/2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SADLER

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR BARLOW / 12/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/12/1414 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/12/1322 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR NEIL SADLER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM C/O SUITE 66 APEX HOUSE THOMAS STREET TRETHOMAS CAERPHILLY MID GLAMORGAN CF83 8DP WALES

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR GAYNOR BARLOW

View Document

15/12/1215 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 COMPANY NAME CHANGED MAPPAMUNDI GALLERIES LTD CERTIFICATE ISSUED ON 10/11/11

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM C/O CASTLEVIEW ACCOUNTANCY & PAYROLL SERVICES SUITE 4 - MAINDY HOUSE 96 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LY WALES

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 53 GREENLEAZE KNOWLE BRISTOL AVON BS4 2TL

View Document

28/07/1128 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PETER BARLOW / 01/01/2010

View Document

01/09/101 September 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BARLOW / 01/01/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: GISTERED OFFICE CHANGED ON 26/02/2009 FROM 8 PRIORY ROAD BRISTOL BS4 2NF

View Document

04/06/084 June 2008 RES02

View Document

03/06/083 June 2008 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/06/083 June 2008 ORDER OF COURT - RESTORATION

View Document

19/02/0819 February 2008 STRUCK OFF AND DISSOLVED

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

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