MACHINE DIAGNOSTICS AND BALANCING LIMITED

127 Long Meadow Drive, Wickford, SS11 8AZ, Essex, United Kingdom
StatusDISSOLVED
Company No.09879625
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41/42 BRUNSWICK TERRACE (HOVE) LIMITED

43 CHURCH ROAD,HOVE,BN3 2BE

Number:10169734
Status:ACTIVE
Category:Private Limited Company

BORDER RECYCLING LIMITED

UNIT A KINGMOOR PARK,CARLISLE,CA6 4RW

Number:06145141
Status:ACTIVE
Category:Private Limited Company

CRITICAL ASSOCIATES LTD

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

SHINE LIKE A STAR LTD

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

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