M R MACHINES LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/103 September 2010 APPLICATION FOR STRIKING-OFF

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY ROUND / 06/06/2010

View Document

11/07/1011 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED TORCHWORD LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: G OFFICE CHANGED 22/08/89 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 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