SHOPPER'S GUIDE TO... LTD

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 APPLICATION FOR STRIKING-OFF

View Document

01/06/101 June 2010 DISS40 (DISS40(SOAD))

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

30/10/0930 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: G OFFICE CHANGED 25/09/07 7 DALEWOOD DRIVE SHEFFIELD S8 0EA

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/09/0618 September 2006 COMPANY NAME CHANGED MY MAP LTD CERTIFICATE ISSUED ON 18/09/06

View Document

23/09/0523 September 2005 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