MACHINE MEN LIMITED

Company Documents

DateDescription
21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DAVID DANIEL OLIVER

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER LARGE / 20/06/2013

View Document

10/02/1310 February 2013 REGISTERED OFFICE CHANGED ON 10/02/2013 FROM
63 MAYER GARDENS
SHENLEY LODGE
MILTON KEYNES
BUCKS
MK5 7EW
UNITED KINGDOM

View Document

10/02/1310 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HONOUR / 10/02/2013

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/11/1211 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER LARGE / 05/11/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1224 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM
31 BURWOOD ROAD
NORTHAMPTON
NORTHANTS
NN3 2LS
UNITED KINGDOM

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHRISTOPHER LARGE / 11/11/2011

View Document

25/06/1125 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM
13 HORSEPOOL LANE
HUSBORNE CRAWLEY
WOBURN
BEDFORDSHIRE
MK43 0XD
UNITED KINGDOM

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM
63 MAYER GARDENS
SHENLEY LODGE
MILTON KEYNES
BUCKS
MK5 7EW
UK

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHRISTOPHER LARGE / 24/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LARGE / 01/04/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HONOUR / 31/03/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM 31 BURWOOD ROAD ABINGTON NORTHAMPTON NORTHANTS NN3 2LS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 63 MAYER GARDENS SHENLEY LODGE MILTON KEYNES MK5 7EW

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: G OFFICE CHANGED 06/06/05 31 HIGH STREET WINSLOW BUCKINGHAM BUCKINGHAMSHIRE MK18 3HE

View Document

18/03/0518 March 2005 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 FIRST GAZETTE

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 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