- Company Overview for MAPTRACK SYSTEMS LIMITED (05516492)
- Filing history for MAPTRACK SYSTEMS LIMITED (05516492)
- People for MAPTRACK SYSTEMS LIMITED (05516492)
- More for MAPTRACK SYSTEMS LIMITED (05516492)
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 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2012 | DS01 | Application to strike the company off the register | |
14 Aug 2012 | TM01 | Termination of appointment of Laura Jane Price as a director on 13 August 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Robert Mallett as a director on 13 August 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Andrew Carl Farquharson as a director on 13 August 2012 | |
14 Aug 2012 | TM02 | Termination of appointment of Elizabeth Muriel Cureton as a secretary on 13 August 2012 | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Sep 2011 | AR01 |
Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
09 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Jul 2009 | AA | Accounts made up to 31 March 2009 | |
27 Jul 2009 | 363a | Return made up to 24/07/09; full list of members | |
15 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
18 Sep 2008 | 288a | Director appointed laura jane price | |
18 Sep 2008 | 288a | Director appointed andrew carl farquharson | |
26 Aug 2008 | 88(2) | Ad 07/08/08 gbp si 200@1=200 gbp ic 100/300 | |
25 Jul 2008 | 363a | Return made up to 24/07/08; full list of members | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from the old woodyard forest road hanslope milton keynes buckinghamshire MK19 7DE | |
24 Jun 2008 | 288a | Director appointed robert mallett | |
10 Apr 2008 | 288c | Director's Change of Particulars / adrian spalding / 10/04/2008 / Title was: , now: mr; HouseName/Number was: , now: tremayne farm; Street was: norfolk house, now: cottage; Area was: 16-17 lemon street, now: tremayne praze-an-beeble; Post Town was: truro, now: camborne; Post Code was: TR1 2LS, now: TR14 9PH; Country was: , now: united kingdom | |
20 Mar 2008 | AA | Accounts made up to 31 March 2007 | |
11 Feb 2008 | 288b | Director resigned | |
11 Feb 2008 | 288b | Director resigned | |
17 Oct 2007 | 88(2)R | Ad 27/09/07--------- £ si 50@1=50 £ ic 100/150 |