MACH EMC2 LTD.

Company Documents

DateDescription
23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/03/2423 March 2024 Return of final meeting in a members' voluntary winding up

View Document

05/04/235 April 2023 Appointment of a voluntary liquidator

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Registered office address changed from 85 Great Portland Street First Floor London London W1W 7LT United Kingdom to Popeshead Court Offices Peter Lane York YO1 8SU on 2023-04-05

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Declaration of solvency

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

24/02/2124 February 2021 ADOPT ARTICLES 09/02/2021

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR AIDAN BRADY

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 2.846725

View Document

18/12/1918 December 2019 08/10/19 STATEMENT OF CAPITAL GBP 2.796325

View Document

05/02/195 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 SECOND FILED SH01 - 24/01/18 STATEMENT OF CAPITAL GBP 2.5499

View Document

12/12/1812 December 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

11/12/1811 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 ADOPT ARTICLES 18/12/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 2.5499

View Document

16/01/1816 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 2.5166

View Document

16/01/1816 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 2.29

View Document

05/07/175 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/175 July 2017 ADOPT ARTICLES 15/06/2017

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED LORD CHARLES HAROLD STUART ALDINGTON

View Document

15/06/1715 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 2.25

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED MACH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

18/04/1718 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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