MACHINE TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/01/139 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2012

View Document

10/07/1210 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2012

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011

View Document

11/07/1111 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2011

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010

View Document

01/07/101 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2010

View Document

27/06/0927 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/0927 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/06/0927 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM UNIT 2,PARKWAY 4 LONGBRIDGE ROAD, TRAFFORD PARK MANCHESTER LANCASHIRE M17 1SW

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: UNIT 16 THE BRIDGEWATER CENTRE ROBSON AVENUE URMSTON MANCHESTER M41 7TE

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 30/12/97

View Document

23/03/9823 March 1998 � NC 1000/10000 30/11/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 43 HOY DRIVE URMSTON MANCHESTER M41 7HF

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 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