- Company Overview for MAP ENERGY LTD (07567106)
- Filing history for MAP ENERGY LTD (07567106)
- People for MAP ENERGY LTD (07567106)
- More for MAP ENERGY LTD (07567106)
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
|
|
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
|