MACHINE DESIGN LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Change of details for Mr Asgeir Joleik as a person with significant control on 2022-02-10

View Document

15/02/2215 February 2022 Director's details changed for Mr Asgeir Joleik on 2022-02-10

View Document

11/02/2211 February 2022 Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 2022-02-11

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Accounts

23/07/2023 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Accounts

04/07/184 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 51 HOUBLON ROAD RICHMOND SURREY TW10 6DB

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/01/1411 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASGEIR JOLEIK / 11/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM FLAT 11 29 COURTFIELD GARDEN LONDON SW5 0PH UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM UNIT 71 235 EARLS COURT ROAD LONDON SW5 9FE UNITED KINGDOM

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM DEPT 706 19-21 CRAWFORD STREET LONDON W1H 1PJ ENGLAND

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM UNIT 71 235 EARLS COURT ROAD LONDON SW5 9FE UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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