MACHINE MART LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

12/03/2512 March 2025 Full accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

06/03/246 March 2024 Full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

03/03/233 March 2023 Full accounts made up to 2022-05-31

View Document

24/02/2224 February 2022 Full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Full accounts made up to 2020-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

20/06/1820 June 2018 CESSATION OF JOHN ALAN CLARKE AS A PSC

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARKE GROUP INTERNATIONAL LIMITED

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WILLIAMS / 01/06/2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH STEPHENSON

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

18/01/1418 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

05/01/135 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS SANDRA ELAINE CLARKE

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR JOHN ALAN CLARKE

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MISS TRACEY CLARKE

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALBERT STEPHENSON / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED JACQUELINE WILLIAMS

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/10/998 October 1999 S366A DISP HOLDING AGM 23/09/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/06/981 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/10/9710 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/97

View Document

03/07/973 July 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

03/07/973 July 1997 RE:£999000 30/05/97

View Document

03/07/973 July 1997 £ NC 1000/5000000 30/05/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: PEAT HOUSE 1 WATERLOO WAY LEICESTER LE1 6LP

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/08/9316 August 1993 NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 SECRETARY RESIGNED

View Document

16/08/9316 August 1993 SECRETARY RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: C/O PEAT MARWICK MCLINTOCK ARLEN HOUSE SALISBURY ROAD LEICESTER LE1 7QS

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

01/02/901 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/07/8926 July 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: HALPERN & WOOLF ALBERTON HOUSE ST MARY'S PARSONAGE MANCHESTER M3 2WJ

View Document

26/07/8926 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/09/8813 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: C/O BROOKS & PARTNERS 5TH FLOOR BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

13/05/8713 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/04/8113 April 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/8113 April 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information