MACHINE TECHNIQUES LIMITED

148 London Road, Leicester, LE2 1ED, Leicestershire
StatusDISSOLVED
Company No.02040038
CategoryPrivate Limited Company
Incorporated23 Jul 1986
Age37 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months

SUMMARY

MACHINE TECHNIQUES LIMITED is an dissolved private limited company with number 02040038. It was incorporated 37 years, 9 months, 12 days ago, on 23 July 1986 and it was dissolved 4 years, 11 months ago, on 04 June 2019. The company address is 148 London Road, Leicester, LE2 1ED, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hazel Chatterton

Change date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2014

Action Date: 21 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-21

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: , Unit 5 Sutton Court Bath Street, Market Harborough, Leicestershire, LE16 9EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-12

Officer name: David William Chatterton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-22

Officer name: Hazel Chatterton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 11 Jan 2012

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Old address: , Unit 4 Sutton Court, Bath St, Market Harborough, Leics, LE16 9EQ

Change date: 2012-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change sail address company

Date: 28 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-12

Officer name: Mrs Hazel Chatterton

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: David William Chatterton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 28/02 to 31/03

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/92; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 28/02

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laminex LIMITED\certificate issued on 21/01/92

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 13/09/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/12/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/02/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/12/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 24 Sep 1986

Category: Address

Type: 287

Description: Registered office changed on 24/09/86 from: 124-128 city road, london, EC1V 2NJ

Documents

View document PDF

Legacy

Date: 24 Sep 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate incorporation

Date: 23 Jul 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF

Incorporation company

Date: 23 Jul 1986

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN TECH FOUNDERS L.P.

80 GEORGE STREET,,EH2 3BU

Number:SL005876
Status:ACTIVE
Category:Limited Partnership

GD PRAGA LTD

49 OAKHAM WAY,LEEDS,LS9 9AL

Number:10470971
Status:ACTIVE
Category:Private Limited Company

GEORGE TUDOR COMPOSITE LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11432905
Status:ACTIVE
Category:Private Limited Company

MT BOOKKEEPING LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11257039
Status:ACTIVE
Category:Private Limited Company

ROBERTS TRANSPORT SELF DRIVE HIRE LTD

OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:09565594
Status:ACTIVE
Category:Private Limited Company

SPEIRS GUMLEY LIMITED

270 GLASGOW ROAD,GLASGOW,G73 1UZ

Number:SC419003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source