Advanced company searchLink opens in new window

MAPTRACK SYSTEMS LIMITED

Company number 05516492

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)
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
  • GBP 300
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