MAPMECHANICS 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

06/12/226 December 2022 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 Voluntary strike-off action has been suspended

View Document

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

View Document

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

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR STEVEN ARTHUR SADLER

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CACI LIMITED

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COCKRELL

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DAWSEY

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARY SHORT

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM CANAL COURT 155 HIGH STREET BRENTFORD MIDDLESEX TW8 8JA

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR GREGORY REESE BRADFORD

View Document

15/11/1715 November 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR STEVEN ARTHUR SADLER

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GREENWOOD

View Document

13/11/1713 November 2017 CESSATION OF CHRIS JOHN GREENWOOD AS A PSC

View Document

13/11/1713 November 2017 CESSATION OF MARY SHORT AS A PSC

View Document

27/10/1727 October 2017 REDUCE ISSUED CAPITAL 23/10/2017

View Document

27/10/1727 October 2017 STATEMENT BY DIRECTORS

View Document

27/10/1727 October 2017 27/10/17 STATEMENT OF CAPITAL GBP 180

View Document

27/10/1727 October 2017 SOLVENCY STATEMENT DATED 23/10/17

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 30/06/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR CHRIS JOHN GREENWOOD / 06/04/2016

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY SHORT / 30/06/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY SHORT

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 30/06/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA BARLOW

View Document

12/05/1512 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR DAVID RUSSELL COCKRELL

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR PAUL DAWSEY

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MRS THERESA ANNE BARLOW

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAWSEY / 29/05/2014

View Document

20/05/1420 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1416 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 99

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 08/04/2013

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GREENWOOD / 08/04/2013

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED KINGSWOOD LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY SHORT / 08/04/2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 STATEMENT BY DIRECTORS

View Document

31/03/0931 March 2009 SOLVENCY STATEMENT DATED 30/03/09

View Document

31/03/0931 March 2009 REDUCE ISSUED CAPITAL 30/03/2009

View Document

31/03/0931 March 2009 MIN DETAIL AMEND CAPITAL EFF 30/03/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 449 CHISWICK HIGH ROAD LONDON W4 4AU

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: 19 KINGSWOOD ROAD LONDON W4 5EU

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 S252 DISP LAYING ACC 22/01/92

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/12/914 December 1991 NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 28/06/90; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/06/9025 June 1990 REGISTERED OFFICE CHANGED ON 25/06/90 FROM: 180 WARDOUR STREET LONDON W1V 3AA

View Document

15/02/9015 February 1990 RETURN MADE UP TO 27/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: 109, BAKER STREET, LONDON. W1M 2BH

View Document

24/07/8924 July 1989 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/08/873 August 1987 ALTER MEM AND ARTS 180587

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 COMPANY NAME CHANGED RAPID 2997 LIMITED CERTIFICATE ISSUED ON 30/06/87

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

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