MACHIN & PALFREYMAN LTD

Company Documents

DateDescription
26/11/2126 November 2021 Compulsory strike-off action has been suspended

View Document

26/11/2126 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

02/04/212 April 2021 DISS40 (DISS40(SOAD))

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR DONOVAN CHARLES LOVE

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY MAVIS MACHIN

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PALFREYMAN

View Document

22/02/1922 February 2019 CESSATION OF MAVIS MACHIN AS A PSC

View Document

22/02/1922 February 2019 CESSATION OF PHILIP ARTHUR JAMES PALFREYMAN AS A PSC

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN LOVE PMC LIMITED

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN CHARLES LOVE

View Document

22/02/1922 February 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

22/02/1922 February 2019 SECRETARY APPOINTED MR TREVOR LANDELL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARTHUR JAMES PALFREYMAN / 28/08/2010

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, SECRETARY JAMES ANTHONY RUSHBY LOGGED FORM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATE, DIRECTOR MARK SYDNEY DURANT LOGGED FORM

View Document

04/03/094 March 2009 SECRETARY APPOINTED MAVIS MACHIN LOGGED FORM

View Document

04/03/094 March 2009 DIRECTOR APPOINTED PHILIP ARTHUR JAMES PALFREYMAN LOGGED FORM

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MRS MAVIS MACHIN

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR PHILIP ARTHUR JAMES PALFREYMAN

View Document

27/02/0927 February 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK DURANT

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY JAMES RUSHBY

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/08/06; CHANGE OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/11/053 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 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