MAP GLOBAL PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1819 October 2018 APPLICATION FOR STRIKING-OFF

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DISS REQUEST WITHDRAWN

View Document

14/11/1714 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/177 November 2017 APPLICATION FOR STRIKING-OFF

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARION PATERSON

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 SUB-DIVISION 01/11/12

View Document

25/06/1325 June 2013 SUB DIVISION 01/11/2012

View Document

07/01/137 January 2013 CHANGE OF NAME 07/12/2012

View Document

07/01/137 January 2013 COMPANY NAME CHANGED MAP INTERNATIONAL PROPERTIES LTD. CERTIFICATE ISSUED ON 07/01/13

View Document

13/12/1213 December 2012 SUBDIVIDE 2 SHARES HELD BY DONALD PATERSON INTO 20 ORDINARY SHARES OF £0.10 EACH 19/11/2012

View Document

13/12/1213 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1213 December 2012 ADOPT ARTICLES 19/11/2012

View Document

13/12/1213 December 2012 ADOPT ARTICLES 26/10/2012

View Document

13/12/1213 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1213 December 2012 26/10/12 STATEMENT OF CAPITAL GBP 80002

View Document

13/12/1213 December 2012 SUB-DIVISION 19/11/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 30 MILLER ROAD AYR KA7 2AY

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE PATERSON / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION PATERSON / 19/10/2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DONALD GEORGE PATERSON / 19/10/2011

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR DONALD PATERSON

View Document

18/10/1018 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION PATERSON / 24/11/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 19 HILLHOUSE ROAD TROON KA10 6SY

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 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