- Company Overview for MAPMART LIMITED (02712288)
- Filing history for MAPMART LIMITED (02712288)
- People for MAPMART LIMITED (02712288)
- Charges for MAPMART LIMITED (02712288)
- Insolvency for MAPMART LIMITED (02712288)
- More for MAPMART LIMITED (02712288)
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) |
---|---|---|---|
06 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2017 | |
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 | |
06 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2016 | |
06 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 April 2015 | |
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
14 May 2014 | 600 |
Appointment of a voluntary liquidator
|
|
13 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2014 | 600 | Appointment of a voluntary liquidator | |
13 May 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 13 May 2014 | |
17 Jul 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
23 May 2013 | AR01 |
Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
25 Sep 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
31 Aug 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
27 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
20 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mr Osman Erden Ozdilli on 1 October 2009 | |
29 Sep 2009 | AA | Accounts for a small company made up to 30 April 2009 | |
07 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
25 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 16 | |
16 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 15 |