MACHINE INTERFACES LTD.

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1411 August 2014 APPLICATION FOR STRIKING-OFF

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/10/1131 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE METCALFE / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

25/11/0825 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 2 AVON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0EJ

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: G OFFICE CHANGED 25/04/05 19 MORAVIA CLOSE WEMBDON BRIDGWATER SOMERSET TA6 3SN

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: G OFFICE CHANGED 12/05/00 EASTBROOK HOUSE 36 CHURCH ROAD TRULL TAUNTON SOMERSET TA3 7LQ

View Document

23/11/9923 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 RAGLAN HOUSE 2 MIDDLE STREET TAUNTON SOMERSET TA1 1SH

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

12/06/9712 June 1997 S252 DISP LAYING ACC 30/04/97

View Document

12/06/9712 June 1997 S80A AUTH TO ALLOT SEC 30/04/97

View Document

12/06/9712 June 1997 S386 DISP APP AUDS 30/04/97

View Document

12/06/9712 June 1997 S366A DISP HOLDING AGM 30/04/97

View Document

12/06/9712 June 1997 S369(4) SHT NOTICE MEET 30/04/97

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

23/10/9623 October 1996 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