MAPLE CROSS SERVICES LIMITED

Company Documents

DateDescription
29/04/1629 April 2016 ORDER OF COURT - RESTORATION

View Document

15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/08/0922 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

15/10/0715 October 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

12/06/9212 June 1992 DISSOLVED

View Document

12/03/9212 March 1992 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

12/03/9212 March 1992 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/03/9212 March 1992 EX RES RE BOOKS

View Document

12/06/9112 June 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/9117 April 1991 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/892 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/09/881 September 1988 REGISTERED OFFICE CHANGED ON 01/09/88 FROM:
DENHAM WAY
MAPLE CROSS
RICKMANSWORTH
HERTFORDSHIRE
WD3 2SW

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED
YOUNG AUSTEN & YOUNG (ELECTRICAL
) LIMITED
CERTIFICATE ISSUED ON 18/05/88

View Document

03/05/883 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 REGISTERED OFFICE CHANGED ON 10/07/87 FROM:
681
681 HITCHAM ROAD
CROYDON
CR9 3AP

View Document

25/03/8725 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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