CHARCON MAPLINE LIMITED

Bardon Hall Bardon Hall, Markfield, LE67 9PJ, Leicestershire, England
StatusDISSOLVED
Company No.07101996
CategoryPrivate Limited Company
Incorporated11 Dec 2009
Age14 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution21 Jan 2014
Years10 years, 3 months, 30 days

SUMMARY

CHARCON MAPLINE LIMITED is an dissolved private limited company with number 07101996. It was incorporated 14 years, 5 months, 9 days ago, on 11 December 2009 and it was dissolved 10 years, 3 months, 30 days ago, on 21 January 2014. The company address is Bardon Hall Bardon Hall, Markfield, LE67 9PJ, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-15

Officer name: Mr Michael Paul Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-15

Officer name: Alain Gerard Edmond Bourguignon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-03-30

Officer name: Mary Ford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-23

Officer name: Mr Alain Gerard Edmond Bourguignon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Alain Gerard Edmond Bourguignon

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dix

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mary Ford

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerard Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ferguson Bowater

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2010

Action Date: 10 Jun 2010

Category: Address

Type: AD01

Old address: 11-12 Queen Square Bristol BS1 4NT United Kingdom

Change date: 2010-06-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Gerard Edmond Bourguignon

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hawkins

Documents

View document PDF

Resolution

Date: 18 May 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACERAMFY SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11642948
Status:ACTIVE
Category:Private Limited Company

AMBI & CO (UK) LTD

UNIT 1,BIRMINGHAM,B5 4SG

Number:08618375
Status:ACTIVE
Category:Private Limited Company

BULDOK LIMITED

11 KIMMERIDGE CLOSE,SWINDON,SN3 3PZ

Number:08164455
Status:ACTIVE
Category:Private Limited Company

OPEX BUSINESS MACHINES GMBH

41 PILATUSSTRASSE,LUZERN,6003

Number:FC036002
Status:ACTIVE
Category:Other company type

START RECRUITMENT LIMITED

1 SHERMAN ROAD,BROMLEY,BR1 3JH

Number:05817482
Status:ACTIVE
Category:Private Limited Company

THE BUDDY SCHEME C.I.C.

3 THE WILLOWS MILL FARM COURTYARD,MILTON KEYNES,MK19 6DS

Number:07255050
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source