MAP AND COMPASS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

20/02/1920 February 2019 CURREXT FROM 29/04/2019 TO 30/04/2019

View Document

19/02/1919 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH CROSS / 01/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 28 OAKRIDGE THORNHILL CARDIFF GLAMORGAN CF14 9BS WALES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 62 WATKINS SQUARE LLANISHEN CARDIFF GLAMORGAN CF14 5FL

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL APPERLEY

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR DAVID KEITH CROSS

View Document

04/05/104 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH CROSS / 09/04/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 1 STANLEY LODGE MANCHESTER ROAD MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6LP

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN INMAN

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ADRIAN FRANCIS INMAN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED NIGEL APPERLEY

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY WHEAWILL & SUDWORTH TRUSTEES LIMITED

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

09/04/089 April 2008 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