MACHINE LINK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Order of court to wind up |
26/05/2326 May 2023 | Compulsory strike-off action has been suspended |
26/05/2326 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
22/09/2222 September 2022 | Total exemption full accounts made up to 2020-03-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-08 with no updates |
09/07/219 July 2021 | Confirmation statement made on 2021-03-08 with no updates |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
24/04/2024 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
17/03/2017 March 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/02/2025 February 2020 | FIRST GAZETTE |
31/05/1931 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HENRY LINGEN WALL / 20/05/2018 |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GUY HENRY LINGEN WALL / 20/05/2018 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 6, STONE HOUSE BUSINESS CENTRE MIDDLE ROW CHIPPING NORTON OXFORDSHIRE OX7 5NH ENGLAND |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM CARSON |
17/05/1617 May 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM CENTRAL OFFICE COBWEB BUILDINGS THE LANE LYFORD WANTAGE OXFORDSHIRE OX12 0EE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 9 BLENHEIM WAY SOUTHMOOR ABINGDON OXON OX13 5NQ |
15/03/1115 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY HENRY LINGEN WALL / 08/03/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GUY WALL / 01/02/2008 |
02/04/082 April 2008 | SECRETARY APPOINTED MR GRAHAM HENRY CARSON |
02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY LINDA BRYCE |
26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 1 SHEEPLANDS FARM COTTAGES TWYFORD ROAD WARGRAVE READING RG10 8DN |
26/03/0826 March 2008 | SECRETARY'S CHANGE OF PARTICULARS LINDA MARGARET BRYCE LOGGED FORM |
08/03/078 March 2007 | 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