MACHINE TECH SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

25/11/1925 November 2019 30/07/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 15 COLLEGE ROAD HARROW HA1 1BA ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROHAN ONDAATJIE / 10/07/2016

View Document

31/07/1931 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

20/10/1620 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

28/11/1528 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 15 PLEASANT WAY WEMBLEY MIDDLESEX HA0 1DH

View Document

25/11/1425 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

23/10/1323 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

17/08/1317 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/09/1120 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

14/08/1114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROHAN ONDAATJIE / 01/08/2011

View Document

14/08/1114 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

08/11/108 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY NEIL EDWARDS

View Document

03/11/093 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 16 BROOKLANDS DRIVE PERIVALE MIDDLESEX UB6 7AU

View Document

25/08/0625 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 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