MACHINE ELECTRICS LIMITED

Company Documents

DateDescription
20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O SCHALTBAU MACHINE ELECTRICS LIMITED UNITS 335-336 SPRING VALE INDUSTRIAL ESTATE WOODSIDE WAY CWMBRAN TORFAEN NP44 5BR WALES

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM MACHINE ELECTRICS LTD WHITEFIELD ROAD BREDBURY STOCKPORT CHESHIRE SK6 2RW UNITED KINGDOM

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR TREVOR FOX

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUTCHINSON

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/01/1123 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY HUTCHINSON / 31/12/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 AUDITOR'S RESIGNATION

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: WHITEFIELD ROAD BREDBURY CHESHIRE SK6 2RW

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Min Detail Amend Capital eff 02/10/08

View Document

22/10/0822 October 2008 REDUCE ISSUED CAPITAL 02/10/2008

View Document

22/10/0822 October 2008 Solvency Statement dated 02/10/08

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED DAVID OXENHAM

View Document

09/09/089 September 2008 DIRECTOR APPOINTED PHILIP ANTHONY HUTCHINSON

View Document

04/09/084 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 DIRECTOR RESIGNED PETER JAMES

View Document

04/09/084 September 2008 SECRETARY RESIGNED WILLIAM SANKEY

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 AUDITOR'S RESIGNATION

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 NC INC ALREADY ADJUSTED 18/09/04

View Document

30/10/0430 October 2004 � NC 5000/2000000 18/0

View Document

07/06/047 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ADOPTARTICLES15/12/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/02/9114 February 1991 252/80A/366A/386/3694 11/01/91

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 24/07/88; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

26/11/6826 November 1968 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