MAPS BY DESIGN LTD

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 APPLICATION FOR STRIKING-OFF

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/05/1126 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS YOUNG / 29/04/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM:
3 THE GREENWAYS
UNDY
MAGOR
MONMOUTHSHIRE NP26 3LJ

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 Incorporation

View Document

29/04/9929 April 1999 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