MAP MARKETING LIMITED

01470922
LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
05 Jun 2024 insolvency Liquidation In Administration Progress Report 32 Buy now
16 Dec 2023 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
16 Dec 2023 insolvency Liquidation In Administration Removal Of Administrator From Office 14 Buy now
12 Dec 2023 insolvency Liquidation In Administration Progress Report 32 Buy now
16 Nov 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
02 Jun 2023 insolvency Liquidation In Administration Progress Report 31 Buy now
28 Dec 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
17 Dec 2022 insolvency Liquidation In Administration Result Creditors Meeting 8 Buy now
22 Nov 2022 insolvency Liquidation In Administration Proposals 82 Buy now
14 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Nov 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
26 Aug 2022 accounts Annual Accounts 12 Buy now
29 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2022 mortgage Statement of release/cease from a charge 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 accounts Annual Accounts 14 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 accounts Annual Accounts 13 Buy now
17 Jul 2020 officers Termination of appointment of director (Christopher David Mallinson) 1 Buy now
17 Jul 2020 officers Termination of appointment of director (Alexander Roger Erskine-Hill) 1 Buy now
17 Jul 2020 officers Termination of appointment of director (Andrew Charles Chisholm) 1 Buy now
17 Jul 2020 officers Termination of appointment of director (Linda Lily Culverhouse) 1 Buy now
17 Jul 2020 officers Termination of appointment of secretary (Alexander Roger Erskine-Hill) 1 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 accounts Annual Accounts 13 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2019 officers Change of particulars for director (Sir Alexander Roger Erskine-Hill) 2 Buy now
10 Jul 2018 accounts Annual Accounts 13 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 9 Buy now
05 Jun 2017 officers Change of particulars for director (Mrs Linda Lily Culverhouse) 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 7 Buy now
11 Feb 2016 annual-return Annual Return 6 Buy now
01 Feb 2016 officers Change of particulars for director (Mr Brian John O'donnell) 2 Buy now
15 Jan 2016 officers Appointment of director (Mr Brian John O'donnell) 2 Buy now
22 Jul 2015 accounts Annual Accounts 7 Buy now
23 Jan 2015 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 7 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 7 Buy now
26 Jul 2013 officers Change of particulars for director (Sir Alexander Roger Erskine-Hill) 2 Buy now
27 Jun 2013 officers Termination of appointment of director (Angus Morrison) 1 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
15 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
02 Aug 2012 accounts Annual Accounts 7 Buy now
11 May 2012 officers Appointment of director (Angus Duncan Morrison) 2 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 officers Termination of appointment of director (Stephan Evans) 1 Buy now
12 Aug 2011 accounts Annual Accounts 7 Buy now
04 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2011 officers Change of particulars for director (Mr Andrew Charles Chisholm) 2 Buy now
01 Feb 2011 annual-return Annual Return 6 Buy now
25 Jan 2011 officers Change of particulars for director (Mr Christopher David Mallinson) 2 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2011 officers Change of particulars for director (Mr Andrew Charles Chisholm) 2 Buy now
25 Jan 2011 officers Change of particulars for director (Ronald William Butler) 2 Buy now
25 Jan 2011 officers Change of particulars for director (Sir Alexander Roger Erskine-Hill) 2 Buy now
25 Jan 2011 officers Change of particulars for director (Mrs Linda Lily Culverhouse) 2 Buy now
25 Jan 2011 officers Change of particulars for secretary (Sir Alexander Roger Erskine-Hill) 1 Buy now
25 Jan 2011 officers Change of particulars for director (Mr Stephan Evans) 2 Buy now
25 Jan 2011 officers Change of particulars for director (Mr Christopher David Mallinson) 2 Buy now
17 Aug 2010 accounts Annual Accounts 7 Buy now
09 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 annual-return Annual Return 7 Buy now
01 Dec 2009 accounts Annual Accounts 7 Buy now
06 Feb 2009 annual-return Return made up to 12/01/09; full list of members 5 Buy now
29 May 2008 accounts Annual Accounts 9 Buy now
16 May 2008 officers Secretary appointed sir alexander roger erskine-hill 1 Buy now
16 May 2008 officers Appointment terminated secretary ronald butler 1 Buy now
28 Apr 2008 capital Declaration of assistance for shares acquisition 7 Buy now
28 Apr 2008 resolution Resolution 1 Buy now
28 Apr 2008 incorporation Memorandum Articles 4 Buy now
28 Apr 2008 resolution Resolution 1 Buy now
10 Apr 2008 officers Director appointed sir alexander roger erskine-hill 1 Buy now
19 Mar 2008 resolution Resolution 11 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA 1 Buy now
17 Jan 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
18 Dec 2007 officers New director appointed 1 Buy now
18 Dec 2007 officers New director appointed 1 Buy now
29 Oct 2007 accounts Annual Accounts 7 Buy now
29 Jan 2007 annual-return Return made up to 12/01/07; full list of members 3 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
12 Jan 2006 annual-return Return made up to 12/01/06; full list of members 3 Buy now
01 Sep 2005 accounts Annual Accounts 7 Buy now
25 Jan 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
19 Aug 2004 accounts Annual Accounts 7 Buy now
29 Jan 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
11 Jun 2003 accounts Annual Accounts 7 Buy now
28 Jan 2003 annual-return Return made up to 12/01/03; full list of members 7 Buy now
27 Sep 2002 capital £ ic 5192/3140 11/06/02 £ sr 195155@.01=1951 £ sr 101@1=101 1 Buy now
19 Aug 2002 accounts Accounting reference date extended from 30/06/02 to 31/12/02 1 Buy now
02 Jul 2002 resolution Resolution 1 Buy now
02 Jul 2002 resolution Resolution 1 Buy now
24 Jun 2002 officers New secretary appointed 2 Buy now
24 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
11 Mar 2002 accounts Annual Accounts 7 Buy now
13 Feb 2002 annual-return Return made up to 12/01/02; full list of members 7 Buy now