MACHINE & TOOLING GROUP LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from 187/188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 1 Hamel House Calico Business Park Sandy Way, Amington Tamworth Staffordshire B77 4BF on 2023-02-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Paul Adrian Ward as a director on 2022-01-28

View Document

29/07/2129 July 2021 Registered office address changed from 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England to 187/188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 DIRECTOR APPOINTED MR PAUL ADRIAN WARD

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / HUGHES ARMSTRONG INDUSTRIES LP / 14/11/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG INDUSTRIES LIMITED

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM PERFECTA WORKS BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NQ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY JANE HICKS

View Document

18/07/1718 July 2017 COMPANY NAME CHANGED MTTG LTD CERTIFICATE ISSUED ON 18/07/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM CHELSEA WORKS ST MICHAEL'S ROAD KETTERING NORTHAMPTONSHIRE NN15 6AU

View Document

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084785230001

View Document

07/05/157 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 22/09/14 STATEMENT OF CAPITAL GBP 100

View Document

09/10/149 October 2014 COMPANY NAME CHANGED HALIFAX MACHINE COMPANY LIMITED CERTIFICATE ISSUED ON 09/10/14

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POOLE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAM LORD

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG CORPORATE INVESTMENT PLC

View Document

03/10/143 October 2014 CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG INDUSTRIES LIMITED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG CORPORATE INVESTMENT PLC

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER GORDON POOLE

View Document

31/05/1331 May 2013 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

09/04/139 April 2013 SECRETARY APPOINTED JANE HICKS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

08/04/138 April 2013 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