- Company Overview for MAPS HALIFAX AGENCIES LTD (05520399)
- Filing history for MAPS HALIFAX AGENCIES LTD (05520399)
- People for MAPS HALIFAX AGENCIES LTD (05520399)
- Charges for MAPS HALIFAX AGENCIES LTD (05520399)
- More for MAPS HALIFAX AGENCIES LTD (05520399)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
28 Nov 2011 | DS01 | Application to strike the company off the register | |
23 Aug 2011 | AR01 |
Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | AD01 | Registered office address changed from 15-17 Reeves Way South Woodham Ferrers Essex CM3 5XF on 7 September 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Oct 2009 | CERTNM |
Company name changed maps (swf) LIMITED\certificate issued on 22/10/09
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2009 | 363a | Return made up to 27/07/09; full list of members | |
16 Jul 2009 | 288c | Director and Secretary's Change of Particulars / james pearce / 10/07/2009 / | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 15 duke street chelmsford essex CM1 1HL | |
28 Jul 2008 | 363a | Return made up to 27/07/08; full list of members | |
13 Aug 2007 | 363a | Return made up to 27/07/07; full list of members | |
06 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Aug 2006 | 363a | Return made up to 27/07/06; full list of members | |
25 Nov 2005 | 395 | Particulars of mortgage/charge | |
20 Sep 2005 | 288b | Secretary resigned | |
20 Sep 2005 | 288b | Director resigned | |
20 Sep 2005 | 288a | New director appointed | |
20 Sep 2005 | 288a | New secretary appointed;new director appointed |