MANCHESTER MACHINE TOOLS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

21/10/2321 October 2023 Administrative restoration application

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED UNIPRIZE MACHINE TOOLS LTD. CERTIFICATE ISSUED ON 23/08/16

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1625 June 2016 CHANGE OF NAME 23/05/2016

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/04/1425 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BOGDANKA STOINOVA INDJOVA / 23/03/2011

View Document

07/04/117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETRE ATANASSOV INDJOV / 23/03/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PETRE ATANASSOV INDJOV / 23/03/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/1010 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOGDANKA STOINOVA INDJOVA / 18/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRE ATANASSOV INDJOV / 18/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BAGDANKA STOINOVA INDJOVA / 25/09/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED UNIPRIZE ENGINEERS LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: COLLIERY LANE EXHALL COVENTRY CV7 9NW

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

23/03/9523 March 1995 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