Founded in 2002, Custom Maps Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this organisation. We don't know the number of employees at Custom Maps Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Carol Ann | 14 December 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2016 | |
LIQ MISC OC - N/A | 21 January 2016 | |
4.40 - N/A | 21 January 2016 | |
F10.2 - N/A | 12 June 2015 | |
AD01 - Change of registered office address | 16 April 2015 | |
RESOLUTIONS - N/A | 26 March 2015 | |
4.20 - N/A | 26 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 15 October 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 01 November 2010 | |
CH03 - Change of particulars for secretary | 01 November 2010 | |
CH01 - Change of particulars for director | 01 November 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 16 September 2009 | |
287 - Change in situation or address of Registered Office | 19 May 2009 | |
363s - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 03 September 2008 | |
169 - Return by a company purchasing its own shares | 23 January 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363s - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 05 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2004 | |
AA - Annual Accounts | 20 October 2004 | |
287 - Change in situation or address of Registered Office | 20 October 2004 | |
363s - Annual Return | 26 August 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
AA - Annual Accounts | 05 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 2003 | |
363s - Annual Return | 30 September 2003 | |
225 - Change of Accounting Reference Date | 20 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2002 | |
287 - Change in situation or address of Registered Office | 27 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 19 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2002 | |
NEWINC - New incorporation documents | 05 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 April 2004 | Outstanding |
N/A |