MAPPING MILL LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

07/11/227 November 2022 Registered office address changed from Incubator Unit / Hatchery 2nd Floor Mellor Building Staffordshire University College Road Stoke-on-Trent ST4 2DE England to 45 City Road Chester CH1 3AE on 2022-11-07

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

05/08/215 August 2021 Registered office address changed from 45 City Road Chester Cheshire CH1 3AE to Incubator Unit / Hatchery 2nd Floor Mellor Building Staffordshire University College Road Stoke-on-Trent ST4 2DE on 2021-08-05

View Document

03/02/213 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK ALLEN JONES / 26/11/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALLEN JONES / 26/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALLEN JONES / 10/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK ALLEN JONES / 10/02/2020

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM M4 STORAGE BOOST, TOLLGATE BUSINESS PARK TOLLGATE DRIVE STAFFORD ST16 3HS UNITED KINGDOM

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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