- Company Overview for MAPLEMOUNT LIMITED (05595102)
- Filing history for MAPLEMOUNT LIMITED (05595102)
- People for MAPLEMOUNT LIMITED (05595102)
- More for MAPLEMOUNT LIMITED (05595102)
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 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2010 | DS01 | Application to strike the company off the register | |
06 Nov 2009 | AR01 |
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-11-06
|
|
06 Nov 2009 | CH01 | Director's details changed for Anthony Denis O Neill on 16 October 2009 | |
06 Nov 2009 | CH04 | Secretary's details changed for Newtown Secretariat Limited on 16 October 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Jan 2009 | 225 | Accounting reference date extended from 31/10/2008 to 28/02/2009 | |
06 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
19 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
20 Oct 2006 | 363a | Return made up to 17/10/06; full list of members | |
16 Nov 2005 | 288a | New secretary appointed | |
16 Nov 2005 | 288a | New director appointed | |
16 Nov 2005 | 288b | Director resigned | |
16 Nov 2005 | 288b | Secretary resigned | |
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
14 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2005 | NEWINC | Incorporation |