MACH DESIGN WEB SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from 63 Westgate Road Beckenham Kent BR3 5TR England to 7 Wessex Court 15 Bickley Road Bromley Kent BR1 2nd on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

01/03/231 March 2023 Registered office address changed from 19 Crescent Road Beckenham Kent BR3 6NF to 63 Westgate Road Beckenham Kent BR3 5TR on 2023-03-01

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/04/154 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

12/01/1312 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1126 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/01/112 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID CAVELL / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA CHRISTINA CAVELL / 28/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN DAVID CAVELL / 28/03/2010

View Document

24/02/1024 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HUMPHREYS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA CAVELL / 25/03/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 COMPANY NAME CHANGED PREMIER LEAGUE EVENTS LIMITED CERTIFICATE ISSUED ON 17/10/08

View Document

07/10/087 October 2008 SECRETARY APPOINTED MARTIN DAVID CAVELL

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANITA CHRISTINA CAVELL

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN GLANFIELD

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS HUMPHREYS

View Document

02/04/082 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 11 WEAVERS CLOSE GRAVESEND KENT DA11 0SJ

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 28 WATTISFIELD ROAD LONDON E5 9QH

View Document

29/03/0229 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ALTERMEMORANDUM15/12/99

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED PREMIER LEAGUE EVENTS LTD CERTIFICATE ISSUED ON 20/12/99

View Document

02/11/992 November 1999 ALTERMEMORANDUM17/10/99

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company