EXECUTIVE MAPPING COMPANY LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL WOOD / 25/04/2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM BUILDING 6 30 FRIERN PARK LONDON N12 9DA UNITED KINGDOM

View Document

27/06/1427 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD VICTOR CAMPBELL LAW / 25/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD VICTOR CAMPBELL LAW / 12/12/2012

View Document

08/08/138 August 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O LEAPMAN WEISS 1ST FLOOR HILLSIDE HOUSE, 2-6 FRIERN PARK LONDON N12 9BT UNITED KINGDOM

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL WOOD / 12/12/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 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