- Company Overview for MAPMECHANICS LIMITED (02129484)
- Filing history for MAPMECHANICS LIMITED (02129484)
- People for MAPMECHANICS LIMITED (02129484)
- Charges for MAPMECHANICS LIMITED (02129484)
- More for MAPMECHANICS LIMITED (02129484)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2017 | PSC07 | Cessation of Chris John Greenwood as a person with significant control on 3 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Mary Short as a person with significant control on 3 November 2017 | |
27 Oct 2017 | SH20 | Statement by Directors | |
27 Oct 2017 | SH19 |
Statement of capital on 27 October 2017
|
|
27 Oct 2017 | CAP-SS | Solvency Statement dated 23/10/17 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
30 Jun 2017 | PSC04 | Change of details for Mr Chris John Greenwood as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Mary Short as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Christopher John Greenwood on 30 June 2017 | |
30 Jun 2017 | CH03 | Secretary's details changed for Mr Christopher John Greenwood on 30 June 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Ms Mary Short on 30 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Theresa Anne Barlow as a director on 18 August 2015 | |
12 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | CH01 | Director's details changed for Mr Paul Dawsey on 29 May 2014 | |
29 May 2014 | AP01 | Appointment of Mrs Theresa Anne Barlow as a director | |
29 May 2014 | AP01 | Appointment of Mr David Russell Cockrell as a director | |
29 May 2014 | AP01 | Appointment of Mr Paul Dawsey as a director |