- Company Overview for MAP CONTRACT SERVICES LIMITED (06805622)
- Filing history for MAP CONTRACT SERVICES LIMITED (06805622)
- People for MAP CONTRACT SERVICES LIMITED (06805622)
- More for MAP CONTRACT SERVICES LIMITED (06805622)
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 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015 | |
28 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from Project House 6 Raven Road South Woodford E18 1HB United Kingdom on 19 April 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
18 Feb 2013 | AP01 | Appointment of Mark Anthony Creed as a director | |
18 Feb 2013 | AP01 | Appointment of Paul Matthew Hookway as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Deborah Clark as a director | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 May 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 May 2010 | |
24 Mar 2010 | TM01 | Termination of appointment of Lisa Hookway as a director | |
23 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Ms Deborah Anne Clark on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Mrs Lisa Hookway on 1 October 2009 | |
04 Feb 2009 | 288a | Director appointed ms deborah anne clark | |
04 Feb 2009 | 288a | Director appointed mrs lisa hookway | |
30 Jan 2009 | 288b | Appointment terminated secretary theydon secretaries LIMITED |