MAPLE LEAF RECYCLING LTD.

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

20/12/2220 December 2022 Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL England to 7 Castle Street Bridgwater Somerset TA6 3DT on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Leo Julian Simpson on 2022-12-20

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 15 BROADGROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

06/04/166 April 2016 COMPANY NAME CHANGED CRACKING ENERGY MACHINES NAPOLI LIMITED CERTIFICATE ISSUED ON 06/04/16

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICOLL

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR LEO JULIAN SIMPSON

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM THE OFFICE BUILDING GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RZ UNITED KINGDOM

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information