MACHINETECH LIMITED

Company Documents

DateDescription
10/10/1710 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/07/1725 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1717 July 2017 APPLICATION FOR STRIKING-OFF

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

21/12/1621 December 2016 PREVEXT FROM 05/04/2016 TO 30/09/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ZIEMELIS

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ZIEMELIS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED PAUL SMITH

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT 6 FREELAND WAY SLADE GREEN ROAD ERITH KENT DA8 2LQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM, 3 NORTH STREET, OADBY, LEICESTER, LEICESTERSHIRE, LE2 5AH

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ZIEMELIS / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: UNIT 7 KINGSLEY BUSINESS PARK, NEW ROAD KIBWORTH, LEICESTER, LEICESTERSHIRE LE8 0LE

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: MAIN STREET, HOUGHTON ON THE HILL, LEICESTER, LEICESTERSHIRE LE7 9GD

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: KILBYBRIDGE, WELFORD ROAD, WIGSTON, LEICESTERSHIRE LE18 3TE

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 EXEMPTION FROM APPOINTING AUDITORS 11/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

24/10/9424 October 1994 S386 DISP APP AUDS 10/10/94

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 7 ETON COURT, EATON COURT WEST HALLAM, ILKESTON, DERBYSHIRE DE7 6NB

View Document

10/10/9410 October 1994 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