MACHINE DIAGNOSTICS AND BALANCING LIMITED
Status | DISSOLVED |
Company No. | 09879625 |
Category | Private Limited Company |
Incorporated | 19 Nov 2015 |
Age | 8 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 5 months, 13 days |
SUMMARY
MACHINE DIAGNOSTICS AND BALANCING LIMITED is an dissolved private limited company with number 09879625. It was incorporated 8 years, 6 months, 14 days ago, on 19 November 2015 and it was dissolved 2 years, 5 months, 13 days ago, on 21 December 2021. The company address is 127 Long Meadow Drive, Wickford, SS11 8AZ, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Paul Price
Change date: 2020-11-13
Documents
Change person secretary company with change date
Date: 19 Nov 2020
Action Date: 13 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tetyana Price
Change date: 2020-11-13
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tetyana Price
Change date: 2020-11-13
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-13
Psc name: Mr Graham Paul Price
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type dormant
Date: 15 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-10
Officer name: Mr Graham Paul Price
Documents
Change person secretary company with change date
Date: 10 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-10
Officer name: Mrs Tetyana Price
Documents
Change to a person with significant control
Date: 10 May 2019
Action Date: 10 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-10
Psc name: Mr Graham Paul Price
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type dormant
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Mrs Tetyana Price
Documents
Accounts with accounts type dormant
Date: 11 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Some Companies
41/42 BRUNSWICK TERRACE (HOVE) LIMITED
43 CHURCH ROAD,HOVE,BN3 2BE
Number: | 10169734 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A KINGMOOR PARK,CARLISLE,CA6 4RW
Number: | 06145141 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE - G4,UXBRIDGE,UB8 2QE
Number: | 10995225 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB METAL FINISHING SYSTEMS LTD
CHURCHFIELD HOUSE 36,DUDLEY,DY2 8RG
Number: | 08058640 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 LANSDOWNE ROAD,ILFORD,IG3 8NQ
Number: | 11645189 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKJ FINANCIAL SERVICES LIMITED
108 WHITEHALL ROAD,BRADFORD,BD11 1LJ
Number: | 09533362 |
Status: | ACTIVE |
Category: | Private Limited Company |