Advanced company searchLink opens in new window

MAPPING AND PROCESSING SERVICES LIMITED

Company number 04185768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2018 DS01 Application to strike the company off the register
14 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 CH03 Secretary's details changed for Mr Jags Singh Saggu on 31 March 2014
26 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
06 Oct 2014 AP03 Appointment of Mr Jags Singh Saggu as a secretary on 26 March 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from C T Associates 2 Parish Road Minster Sheppey ME12 3NQ to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 20 August 2014
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
25 Mar 2014 TM02 Termination of appointment of Anthony Harnden as a secretary
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
26 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
18 May 2011 AA Total exemption full accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Phillip Joseph Harwood on 1 October 2009
30 Jan 2010 AA Total exemption full accounts made up to 31 March 2009