MAPLELINE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2112 April 2021 O/C RESTORATION - PREV IN LIQ CVL

View Document

10/11/0710 November 2007 DISSOLVED

View Document

10/08/0710 August 2007 RETURN OF FINAL MEETING RECEIVED

View Document

10/08/0710 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0728 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/12/0622 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 134 EDMUND STREET BIRMINGHAM B3 2ES

View Document

26/01/0626 January 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/01/064 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

04/01/064 January 2006 STATEMENT OF AFFAIRS

View Document

04/01/064 January 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: C/O KROLL BUCHLER PHILLIPS ASPECT COURT 4 TEMPLE ROW BIRMINGHAM B2 5HG

View Document

06/12/056 December 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

11/11/0511 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/06/0522 June 2005 O/C REPLACEMENT OF ADMINISTRATOR

View Document

23/05/0523 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/11/0419 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/05/0420 May 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/11/035 November 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/05/039 May 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/11/027 November 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/05/0229 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/11/0119 November 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/05/013 May 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/01/0131 January 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/01/018 January 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: BRIERLY HILL ROAD WORDSLEY, STOURBRIDGE WEST MIDLANDS DY8 5SG

View Document

31/10/0031 October 2000 NOTICE OF ADMINISTRATION ORDER

View Document

31/10/0031 October 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 05/07/96; CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 £ IC 121538/92307 31/12/95 £ SR 29231@1=29231

View Document

05/09/965 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 £ IC 180000/150769 31/12/94 £ SR 29231@1=29231

View Document

09/03/959 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94

View Document

08/03/958 March 1995 £ SR 29231@1 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ALTER MEM AND ARTS 26/07/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 05/07/94; CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: BRIERLEY HILL ROAD WORDSLEY NR STOURBRIDGE WEST MIDLANDS..

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: CONEYGRE INDUSTRIAL ESTATE CONEYGRE ROAD TIPTON WEST MIDLANDS DY4 8XP

View Document

14/02/9214 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/91

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/923 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

23/05/8723 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/12/8516 December 1985 ALLOTMENT OF SHARES

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