PEOPLE MAPPING LTD

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 8 PARK ROAD HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0QP

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 4 COLE ROAD TWICKENHAM TW1 1EZ

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM TIBBLES / 01/10/2014

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARY JONES

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O 4 COLE ROAD PO BOX TW1 1EZ 4 4 COLE ROAD TWICKENHAM MIDDLESEX TW1 1EZ UNITED KINGDOM

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 8 PARK ROAD, HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0QP

View Document

05/08/125 August 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES RABONE

View Document

05/08/125 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES RABONE

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCES JUDITH RABONE / 01/09/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY GWYN JONES / 01/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JUDITH RABONE / 01/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MARY GWYN JONES

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED FRANCIS JUDITH RABONE

View Document

27/10/0827 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 COMPANY NAME CHANGED 4DL LTD CERTIFICATE ISSUED ON 04/07/07

View Document

15/09/0615 September 2006 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