MACHINERY CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1219 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012

View Document

19/03/1219 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/01/126 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2011

View Document

20/12/1120 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2011

View Document

22/12/1022 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2010

View Document

19/07/1019 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2010

View Document

10/06/0910 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/0910 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/0910 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM UNIT 34 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 NC INC ALREADY ADJUSTED 10/01/08

View Document

26/02/0826 February 2008 NC INC ALREADY ADJUSTED 10/01/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 £ NC 1100/1200 11/07/05

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0530 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 7A QUEEN STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1AY

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 7 BROAD STREET WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 1HA

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/983 June 1998 Incorporation

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