MACHINETECH LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 10/10/1710 October 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 25/07/1725 July 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 17/07/1717 July 2017 | APPLICATION FOR STRIKING-OFF |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 21/12/1621 December 2016 | PREVEXT FROM 05/04/2016 TO 30/09/2016 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/11/152 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 10 October 2014 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/01/1513 January 2015 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE ZIEMELIS |
| 13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN ZIEMELIS |
| 13/01/1513 January 2015 | DIRECTOR APPOINTED PAUL SMITH |
| 16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT 6 FREELAND WAY SLADE GREEN ROAD ERITH KENT DA8 2LQ |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM, 3 NORTH STREET, OADBY, LEICESTER, LEICESTERSHIRE, LE2 5AH |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/12/1320 December 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/10/1224 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/10/1127 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/11/108 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ZIEMELIS / 31/12/2009 |
| 31/12/0931 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/12/0823 December 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 01/11/071 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 13/09/0713 September 2007 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: UNIT 7 KINGSLEY BUSINESS PARK, NEW ROAD KIBWORTH, LEICESTER, LEICESTERSHIRE LE8 0LE |
| 20/10/0520 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
| 02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 04/11/044 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
| 30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: MAIN STREET, HOUGHTON ON THE HILL, LEICESTER, LEICESTERSHIRE LE7 9GD |
| 29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 24/10/0324 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
| 03/02/033 February 2003 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: KILBYBRIDGE, WELFORD ROAD, WIGSTON, LEICESTERSHIRE LE18 3TE |
| 31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 04/11/024 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
| 22/11/0122 November 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
| 22/11/0122 November 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
| 22/11/0122 November 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/02/0120 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00 |
| 07/11/007 November 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
| 24/11/9924 November 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99 |
| 15/10/9915 October 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
| 27/10/9827 October 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
| 16/10/9816 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98 |
| 03/11/973 November 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97 |
| 03/11/973 November 1997 | RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS |
| 25/01/9725 January 1997 | RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS |
| 06/09/966 September 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96 |
| 21/12/9521 December 1995 | RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS |
| 11/12/9511 December 1995 | EXEMPTION FROM APPOINTING AUDITORS 11/10/95 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 24/10/9424 October 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
| 24/10/9424 October 1994 | S386 DISP APP AUDS 10/10/94 |
| 24/10/9424 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 24/10/9424 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 24/10/9424 October 1994 | REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 7 ETON COURT, EATON COURT WEST HALLAM, ILKESTON, DERBYSHIRE DE7 6NB |
| 10/10/9410 October 1994 | 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