M.A.P.S MACHINERY LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 3 SMITHY CLOSE HOLYBOURNE ALTON HAMPSHIRE GU34 4EE UNITED KINGDOM

View Document

13/07/1113 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/06/0927 June 2009 COMPANY NAME CHANGED GLASSWAY MEDIA LIMITED CERTIFICATE ISSUED ON 30/06/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED EVANGELIS KALOUDIS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED PHILIPPA KALOUDIS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/10/0815 October 2008 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