MAP GLOBAL PROPERTY INVESTMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/01/1915 January 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/10/1830 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/10/1819 October 2018 | APPLICATION FOR STRIKING-OFF |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | DISS REQUEST WITHDRAWN |
14/11/1714 November 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/11/177 November 2017 | APPLICATION FOR STRIKING-OFF |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MARION PATERSON |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/06/1327 June 2013 | SUB-DIVISION 01/11/12 |
25/06/1325 June 2013 | SUB DIVISION 01/11/2012 |
07/01/137 January 2013 | CHANGE OF NAME 07/12/2012 |
07/01/137 January 2013 | COMPANY NAME CHANGED MAP INTERNATIONAL PROPERTIES LTD. CERTIFICATE ISSUED ON 07/01/13 |
13/12/1213 December 2012 | SUBDIVIDE 2 SHARES HELD BY DONALD PATERSON INTO 20 ORDINARY SHARES OF £0.10 EACH 19/11/2012 |
13/12/1213 December 2012 | VARYING SHARE RIGHTS AND NAMES |
13/12/1213 December 2012 | ADOPT ARTICLES 19/11/2012 |
13/12/1213 December 2012 | ADOPT ARTICLES 26/10/2012 |
13/12/1213 December 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/12/1213 December 2012 | 26/10/12 STATEMENT OF CAPITAL GBP 80002 |
13/12/1213 December 2012 | SUB-DIVISION 19/11/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 30 MILLER ROAD AYR KA7 2AY |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE PATERSON / 19/10/2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION PATERSON / 19/10/2011 |
19/10/1119 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / DONALD GEORGE PATERSON / 19/10/2011 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/06/1114 June 2011 | DIRECTOR APPOINTED MR DONALD PATERSON |
18/10/1018 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARION PATERSON / 24/11/2009 |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 19 HILLHOUSE ROAD TROON KA10 6SY |
03/01/073 January 2007 | NEW DIRECTOR APPOINTED |
03/01/073 January 2007 | NEW SECRETARY APPOINTED |
11/10/0611 October 2006 | DIRECTOR RESIGNED |
11/10/0611 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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