MACHINEWORKS SOFTWARE LIMITED

Company Documents

DateDescription
11/04/1711 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1724 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1713 January 2017 APPLICATION FOR STRIKING-OFF

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MICHAEL ALEXANDER LAMING

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MANLEY

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 14/12/2014

View Document

22/08/1422 August 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/04/1416 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/1416 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1416 April 2014 ADOPT ARTICLES 04/04/2014

View Document

16/04/1416 April 2014 ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 215418.50

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR MICHAEL LAMING

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE KITCHEN

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MIN TUNG

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURL

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FORRESTER

View Document

06/03/146 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROOMBERG

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR MIN ERIC TUNG

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/113 May 2011 SECOND FILING FOR FORM AP01

View Document

03/05/113 May 2011 SECOND FILING FOR FORM AP01

View Document

03/05/113 May 2011 SECOND FILING FOR FORM AP03

View Document

03/05/113 May 2011 SECOND FILING FOR FORM AP01

View Document

03/05/113 May 2011 SECOND FILING FOR FORM AP01

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/1111 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 205563.50

View Document

11/04/1111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/117 April 2011 DIRECTOR APPOINTED DAVID MICHAEL FORRESTER

View Document

07/04/117 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/117 April 2011 DIRECTOR APPOINTED ASHLEY DEAN BROOMBERG

View Document

07/04/117 April 2011 DIRECTOR APPOINTED DR STEPHEN JOHN CURL

View Document

07/04/117 April 2011 DIRECTOR APPOINTED DR DAVID JAMES MANLEY

View Document

07/04/117 April 2011 SUB-DIVISION 28/03/11

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LIMITED

View Document

07/04/117 April 2011 SECRETARY APPOINTED CLAIRE LOUISE KITCHEN

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM

View Document

03/02/113 February 2011 COMPANY NAME CHANGED GWECO 496 LIMITED CERTIFICATE ISSUED ON 03/02/11

View Document

03/02/113 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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