Advanced company searchLink opens in new window

MAP ENERGY LTD

Company number 07567106

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)
23 Jul 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 AD01 Registered office address changed from 22 Portrack Grange Road Stoketon on Tees TS18 2PH on 24 April 2012
22 Nov 2011 TM01 Termination of appointment of Peter Behan as a director
22 Nov 2011 TM01 Termination of appointment of Daniel Elgie as a director
20 Sep 2011 TM02 Termination of appointment of Margaret Davies as a secretary
20 Sep 2011 TM01 Termination of appointment of Emma Watts as a director
12 May 2011 SH01 Statement of capital following an allotment of shares on 12 May 2011
  • GBP 100
12 May 2011 AP01 Appointment of Mr Peter Behan as a director
12 May 2011 AP01 Appointment of Mr Daniel David Elgie as a director
12 May 2011 AP03 Appointment of Mr Roy Fraser as a secretary
12 May 2011 AP01 Appointment of Mr Roy Fraser as a director
12 May 2011 AP01 Appointment of Mr Matthew Steven Carlin as a director
12 May 2011 AP01 Appointment of Mr Michael Gerard Carlin as a director
16 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted