MACHIN INSTALLATIONS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
30/07/2430 July 2024 | Application to strike the company off the register |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 5 CROSSBOROUGH GARDENS BASINGSTOKE HAMPSHIRE RG21 4LB |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
15/11/1415 November 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 5 CROSSBOROUGH GARDENS BASINGSTOKE HAMPSHIRE RG21 4LB ENGLAND |
04/04/114 April 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GRAHAM SMITH / 01/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM SMITH / 01/05/2010 |
19/05/1019 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 5 CROSSBOROUGH GARDENS CROSSBOROUGH HILL BASINGSTOKE HAMPSHIRE RG21 4LB |
09/06/099 June 2009 | DIRECTOR AND SECRETARY APPOINTED COLIN GRAHAM SMITH |
15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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