Download leads from Nexok and grow your business. Find out more

GIS Mapping Solutions Ltd

Documents

Total Documents30
Total Pages89

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off
21 June 2011Final Gazette dissolved via compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
3 August 2010Compulsory strike-off action has been discontinued
3 August 2010Compulsory strike-off action has been discontinued
1 August 2010Director's details changed for Servel Miller on 2 February 2010
1 August 2010Director's details changed for Servel Miller on 2 February 2010
1 August 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-08-01
  • GBP 1,000
1 August 2010Registered office address changed from Unit 150, Imperial Court Exchange Street East Liverpool L2 3AB on 1 August 2010
1 August 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-08-01
  • GBP 1,000
1 August 2010Registered office address changed from Unit 150, Imperial Court Exchange Street East Liverpool L2 3AB on 1 August 2010
1 August 2010Director's details changed for Servel Miller on 2 February 2010
1 August 2010Registered office address changed from Unit 150, Imperial Court Exchange Street East Liverpool L2 3AB on 1 August 2010
15 June 2010First Gazette notice for compulsory strike-off
15 June 2010First Gazette notice for compulsory strike-off
31 December 2009Total exemption small company accounts made up to 28 February 2009
31 December 2009Total exemption small company accounts made up to 28 February 2009
17 April 2009Return made up to 15/02/09; full list of members
17 April 2009Return made up to 15/02/09; full list of members
11 December 2008Accounts made up to 29 February 2008
11 December 2008Accounts for a dormant company made up to 29 February 2008
29 September 2008Return made up to 15/02/08; full list of members
29 September 2008Return made up to 15/02/08; full list of members
26 September 2008Director's change of particulars / servel miller / 25/09/2008
26 September 2008Secretary's change of particulars / maureen grant-miller / 25/09/2008
26 September 2008Secretary's Change of Particulars / maureen grant-miller / 25/09/2008 / HouseName/Number was: , now: 33; Street was: 5 church street, now: bolesworth road; Post Code was: CH1 3JD, now: CH2 isq
26 September 2008Director's Change of Particulars / servel miller / 25/09/2008 / HouseName/Number was: , now: 33; Street was: 5 church street, now: bolesworth road; Post Code was: CH1 3JD, now: CH2 1SQ
15 February 2007Incorporation
15 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing