MACHINE LEVEL LIMITED

Company Documents

DateDescription
09/01/159 January 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
81 BONNINGTON SQUARE
VAUXHALL
LONDON
SW8 1TG

View Document

29/01/1429 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/01/1429 January 2014 INSOLVENCY:RE LIQUIDATOR'S APPOINTMENT

View Document

29/01/1429 January 2014 DECLARATION OF SOLVENCY

View Document

29/01/1429 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/10/1221 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

21/10/1221 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LYE / 09/09/2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
31 OCTAVIA HOUSE
MEDWAY STREET
LONDON
SW1P 2TA
UNITED KINGDOM

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/10/1130 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information