MACHINE TOOLS CNC LTD.

04485432
79 SHEEPCOTE LANE TAMWORTH STAFFORDSHIRE B77 3JN

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 officers Appointment of director (Mrs Donna Patricia Todd) 2 Buy now
11 Aug 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Mar 2018 officers Appointment of director (Mrs Hayley Louise Southall) 2 Buy now
19 Mar 2018 officers Termination of appointment of director (Peter Todd) 1 Buy now
31 Dec 2017 accounts Annual Accounts 3 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
29 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2015 accounts Annual Accounts 3 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2015 annual-return Annual Return 3 Buy now
25 Nov 2014 accounts Annual Accounts 8 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
11 Jul 2013 annual-return Annual Return 3 Buy now
08 Apr 2013 accounts Annual Accounts 8 Buy now
26 Oct 2012 accounts Annual Accounts 4 Buy now
28 Sep 2012 annual-return Annual Return 3 Buy now
20 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2011 annual-return Annual Return 3 Buy now
02 Jun 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 officers Termination of appointment of director (Ian Murrall) 1 Buy now
16 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jul 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 officers Change of particulars for director (Peter John Todd) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Ian Robert Murrall) 2 Buy now
17 Dec 2009 accounts Annual Accounts 4 Buy now
14 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
24 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from suite 2D1 park business centre wood lane birmingham west midlands B24 9QR 1 Buy now
14 Nov 2008 accounts Annual Accounts 4 Buy now
14 Jul 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
09 May 2008 accounts Annual Accounts 4 Buy now
29 Oct 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
29 Oct 2007 address Location of debenture register 1 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 100 long street atherstone warwickshire CV9 1AP 1 Buy now
29 Oct 2007 address Location of register of members 1 Buy now
26 Oct 2007 officers Secretary resigned 1 Buy now
24 Apr 2007 accounts Annual Accounts 4 Buy now
28 Feb 2007 officers New secretary appointed 1 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
31 Jul 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
11 May 2006 accounts Annual Accounts 6 Buy now
08 Sep 2005 annual-return Return made up to 14/07/05; full list of members 3 Buy now
10 Mar 2005 accounts Annual Accounts 7 Buy now
30 Jul 2004 annual-return Return made up to 14/07/04; full list of members 7 Buy now
26 Jan 2004 accounts Annual Accounts 6 Buy now
21 Nov 2003 accounts Accounting reference date extended from 31/07/03 to 31/08/03 1 Buy now
20 Jul 2003 annual-return Return made up to 14/07/03; full list of members 7 Buy now
20 Dec 2002 officers Secretary's particulars changed 1 Buy now
08 Sep 2002 officers New director appointed 2 Buy now
09 Aug 2002 officers New secretary appointed 2 Buy now
09 Aug 2002 officers New director appointed 2 Buy now
09 Aug 2002 address Registered office changed on 09/08/02 from: c/o ukbf LIMITED office 2 16 new street, stourport on severn worcestershire DY13 8UW 1 Buy now
27 Jul 2002 officers Director resigned 1 Buy now
27 Jul 2002 officers Secretary resigned 1 Buy now
14 Jul 2002 incorporation Incorporation Company 13 Buy now