THE MAPLES PETERBOROUGH LTD

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1315 August 2013 APPLICATION FOR STRIKING-OFF

View Document

12/07/1312 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/07/1220 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM PAISLEY / 12/11/2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS CHARLOTTE BETH PAISLEY

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS MICHELE LILIAN LOVIS

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR QUINTIN JOHN LOVIS

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR SIMON WILLIAM PAISLEY

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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