MACHINE HOUSE SYSTEMS LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN HAMPTON / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAMPTON / 24/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM FIRST FLOOR, ABSOL HOUSE THE OLD LAUNDRY IVY ROAD CHIPPENHAM WILTSHIRE SN15 1SB UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 9 THE CRESCENT BROMHAM CHIPPENHAM WILTSHIRE, SN15 2HQ

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/07/1526 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/08/142 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/07/1319 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/07/1215 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, SECRETARY DAWN HAMPTON

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, SECRETARY DAWN HAMPTON

View Document

12/10/1112 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAMPTON / 11/07/2010

View Document

15/09/0915 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/07/9713 July 1997 S252 DISP LAYING ACC 04/07/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 S366A DISP HOLDING AGM 04/07/97

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: 22 MILSON STREET BATH AVON BA2 4QZ

View Document

15/07/9315 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/11/921 November 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: 9 THE CRESCENT BROMHAM CHIPPENHAM WILTSHIRE SN15 2HQ

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

28/01/9228 January 1992 EXEMPTION FROM APPOINTING AUDITORS 05/01/92

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 NEW SECRETARY APPOINTED

View Document

28/07/9128 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/07/9122 July 1991 SECRETARY RESIGNED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 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