MACHINE TECHNIQUES LIMITED
Status | DISSOLVED |
Company No. | 02040038 |
Category | Private Limited Company |
Incorporated | 23 Jul 1986 |
Age | 37 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 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
Dissolution application strike off company
Date: 07 Mar 2019
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 22 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 Jan 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/08; no change of members
Documents
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
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/07; no change of members
Documents
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
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
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
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
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
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
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
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
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
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
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
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/00; full list of members
Documents
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
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
Legacy
Date: 28 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/99; no change of members
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/98; no change of members
Documents
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
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/97; full list of members
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/96; full list of members
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/95; no change of members
Documents
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
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 19 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/94; no change of members
Documents
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
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/93; full list of members
Documents
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
Legacy
Date: 10 Mar 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 28/02 to 31/03
Documents
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
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/92; no change of members
Documents
Legacy
Date: 19 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 03 Mar 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
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
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/91; no change of members
Documents
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
Legacy
Date: 19 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/09/90; full list of members
Documents
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
Legacy
Date: 07 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/12/89; full list of members
Documents
Legacy
Date: 13 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/02/89; full list of members
Documents
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
Legacy
Date: 05 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/12/87; full list of members
Documents
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 24 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate incorporation
Date: 23 Jul 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
80 GEORGE STREET,,EH2 3BU
Number: | SL005876 |
Status: | ACTIVE |
Category: | Limited Partnership |
49 OAKHAM WAY,LEEDS,LS9 9AL
Number: | 10470971 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11432905 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
270 GLASGOW ROAD,GLASGOW,G73 1UZ
Number: | SC419003 |
Status: | ACTIVE |
Category: | Private Limited Company |