MASS MATERIAL HANDLING (1987) LIMITED

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/2023 April 2020 APPLICATION FOR STRIKING-OFF

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIA KILL- FRECH

View Document

24/08/1824 August 2018 CESSATION OF HANS OTTO SCHWARZE AS A PSC

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY ECKHARD HELL

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MS CORNEILA KILL-FRECH

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR HANS SCHWARZE

View Document

26/09/1726 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE 47 ST. PAULS STREET LEEDS LS1 2TE ENGLAND

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANS OTTO SCHWARZE / 13/07/2011

View Document

02/08/112 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 10 YARM ROAD STOCKTON ON TEES TS18 3NA

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 10 YARM ROAD STOCKTON ON TEES TS18 3NA

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 97 SADLER FORSTER WAY TEESSIDE INDUSTRIAL ESTATE THORNABY TEESSIDE TS17 9JY

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0314 October 2003 FIRST GAZETTE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: MERRYBENT DRIVE NEAR GAINFORD DARLINGTON DL1 1FD

View Document

21/07/9721 July 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 30/08/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/12

View Document

11/12/8711 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 ALTER MEM AND ARTS 29/10/87

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED PLANQUOTE LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

30/09/8730 September 1987 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