MACH2 SERVICES LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/06/1924 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/08/1830 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM SEVEN STARS HOUSE 1 WHELER ROAD COVENTRY CV3 4LB ENGLAND

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCINTOSH / 16/03/2018

View Document

06/06/186 June 2018 23/02/18 STATEMENT OF CAPITAL GBP 10

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MCINTOSH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCINTOSH / 10/10/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCINTOSH / 10/10/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 15 QUEENS ROAD COVENTRY CV1 3DE

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MCINTOSH / 10/10/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCINTOSH / 30/06/2017

View Document

30/06/1730 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MCINTOSH / 30/06/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCINTOSH / 30/06/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MCINTOSH / 30/06/2017

View Document

22/06/1722 June 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/02/1110 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCINTOSH / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN MCINTOSH / 22/02/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 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