- Company Overview for MAPRON PRODUCTS LIMITED (02542791)
- Filing history for MAPRON PRODUCTS LIMITED (02542791)
- People for MAPRON PRODUCTS LIMITED (02542791)
- Charges for MAPRON PRODUCTS LIMITED (02542791)
- Insolvency for MAPRON PRODUCTS LIMITED (02542791)
- More for MAPRON PRODUCTS LIMITED (02542791)
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) |
---|---|---|---|
08 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2012 | |
19 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2012 | |
18 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2011 | |
04 Jul 2011 | AD01 | Registered office address changed from Office F20 Ty Antur Navigation Park Abercynon CF45 4SN on 4 July 2011 | |
28 Apr 2011 | AD01 | Registered office address changed from 10 st. Helens Road Swansea SA1 4AW on 28 April 2011 | |
11 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2011 | |
30 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | AD01 | Registered office address changed from Unit 11 North Road Penallta Industrial Estate Ystrad Mynach Mid Glamorgan CF82 7SS on 5 March 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from unit 9 north road penallta ind est hengoed CF82 7QZ | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Oct 2008 | 363a | Return made up to 25/09/08; full list of members | |
07 Oct 2008 | 288a | Director appointed mr clive frederick warren | |
06 Oct 2008 | 288b | Appointment Terminated Secretary pamela warren | |
16 May 2008 | 287 | Registered office changed on 16/05/2008 from 340 melton road leicester LE4 7SL | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
23 Jan 2008 | 288b | Director resigned | |
23 Jan 2008 | 288a | New secretary appointed | |
14 Jan 2008 | 288b | Director resigned |