MAPLIN SERVICES LTD

04177636
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 3 Buy now
08 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
03 Apr 2012 annual-return Annual Return 8 Buy now
04 Aug 2011 accounts Annual Accounts 14 Buy now
27 Apr 2011 annual-return Annual Return 8 Buy now
13 Oct 2010 officers Termination of appointment of director (Tydtree Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Vildgil Limited) 1 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
14 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
20 Apr 2010 annual-return Annual Return 16 Buy now
13 Apr 2010 accounts Annual Accounts 10 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
15 Jun 2009 accounts Annual Accounts 10 Buy now
03 Jun 2009 annual-return Return made up to 12/03/09; full list of members 15 Buy now
02 Oct 2008 annual-return Return made up to 12/03/08; full list of members 15 Buy now
02 Oct 2008 officers Appointment Terminated Secretary atc secretaries LIMITED 1 Buy now
18 Sep 2008 accounts Annual Accounts 10 Buy now
09 Jan 2008 annual-return Return made up to 12/03/07; full list of members 10 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
29 Mar 2007 accounts Annual Accounts 10 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
03 Apr 2006 accounts Annual Accounts 10 Buy now
20 Mar 2006 annual-return Return made up to 12/03/06; full list of members 16 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: 94 abbey road hollins middleton manchester M24 6HQ 1 Buy now
30 Aug 2005 capital Ad 17/08/05-19/08/05 £ si 1@1=1 £ ic 34/35 2 Buy now
20 Apr 2005 accounts Annual Accounts 10 Buy now
08 Apr 2005 annual-return Return made up to 12/03/05; no change of members 6 Buy now
16 Mar 2005 capital Ad 09/03/05--------- £ si 4@1=4 £ ic 34/38 2 Buy now
02 Nov 2004 incorporation Memorandum Articles 7 Buy now
02 Nov 2004 resolution Resolution 1 Buy now
12 Oct 2004 capital Ad 01/10/04-06/10/04 £ si 1@1=1 £ ic 33/34 2 Buy now
16 Aug 2004 accounts Annual Accounts 10 Buy now
10 Jun 2004 capital Ad 02/06/04-04/06/04 £ si 1@1=1 £ ic 32/33 2 Buy now
07 Jun 2004 capital Ad 28/05/04-02/06/04 £ si 1@1=1 £ ic 31/32 2 Buy now
02 Apr 2004 annual-return Return made up to 12/03/04; full list of members 14 Buy now
10 Mar 2004 capital Ad 27/02/04-03/03/04 £ si 1@1=1 £ ic 28/29 2 Buy now
04 Mar 2004 capital Ad 25/02/04-27/02/04 £ si 2@1=2 £ ic 26/28 2 Buy now
14 Jan 2004 capital Ad 02/12/03-29/12/03 £ si 1@1=1 £ ic 25/26 2 Buy now
01 Oct 2003 accounts Annual Accounts 10 Buy now
13 Apr 2003 annual-return Return made up to 12/03/03; full list of members 13 Buy now
06 Feb 2003 address Registered office changed on 06/02/03 from: 8 buckinghamshire court varrier jones drive papworth everard cambridgeshire CB3 8DJ 1 Buy now
12 Dec 2002 incorporation Memorandum Articles 7 Buy now
12 Dec 2002 resolution Resolution 1 Buy now
09 Aug 2002 accounts Annual Accounts 1 Buy now
19 Apr 2002 annual-return Return made up to 12/03/02; full list of members 7 Buy now
23 Oct 2001 address Registered office changed on 23/10/01 from: basement flat 239 addiscombe road croydon london CR0 6SQ 1 Buy now
03 Aug 2001 address Registered office changed on 03/08/01 from: 102 atlantic road great barr birmingham B44 8LQ 1 Buy now
27 Mar 2001 address Registered office changed on 27/03/01 from: basement flat 239 addiscombe road croydon CR0 6SQ 1 Buy now
27 Mar 2001 address Registered office changed on 27/03/01 from: 1 bearton green hitchin hertfordshire SG5 1UN 1 Buy now
23 Mar 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
12 Mar 2001 incorporation Incorporation Company 12 Buy now