About

Registered Number: 06699684
Date of Incorporation: 16/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 3 George Stephenson Court Westland Way, Preston Farm, Stockton-On-Tees, Cleveland, TS18 3TG

 

Map Network Solutions Ltd was founded on 16 September 2008 and has its registered office in Stockton-On-Tees in Cleveland, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
CS01 - N/A 28 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 March 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 02 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 18 November 2011
TM01 - Termination of appointment of director 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 21 September 2010
AD01 - Change of registered office address 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 10 June 2010
TM01 - Termination of appointment of director 12 March 2010
363a - Annual Return 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
287 - Change in situation or address of Registered Office 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
NEWINC - New incorporation documents 16 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.