MAP (MEDICAL APPLICATION PARTNERS) LIMITED

Company Documents

DateDescription
28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: SUITE 5 QUERIPEL HOUSE 1 DUKE OF YORK SQUARE KINGS ROAD LONDON SW3 4LY

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY RESIGNED ROBERT NORTH

View Document

22/11/0722 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/04/07

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 COMPANY NAME CHANGED TUCKWOOD NO. 124 LIMITED CERTIFICATE ISSUED ON 18/01/05

View Document

26/10/0426 October 2004 Incorporation

View Document

26/10/0426 October 2004 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