MACHINE UNO LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

03/02/223 February 2022 Registered office address changed from 129B Hyde Park Road Leeds LS6 1AJ England to 733 Little Horton Lane Bradford West Yorkshire BD5 9EH on 2022-02-03

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2020-11-30

View Document

15/05/2115 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS GLORIA ANDREA MOLAS DE REEDER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP REEDER / 21/10/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP REEDER / 21/10/2019

View Document

22/11/1822 November 2018 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