MACHINE & TOOLING GROUP LIMITED

08478523
1 HAMEL HOUSE CALICO BUSINESS PARK SANDY WAY, AMINGTON TAMWORTH B77 4BF

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Compulsory 1 Buy now
09 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2023 accounts Annual Accounts 5 Buy now
22 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 officers Termination of appointment of director (Paul Adrian Ward) 1 Buy now
29 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 officers Appointment of director (Mr Paul Adrian Ward) 2 Buy now
27 Mar 2020 accounts Annual Accounts 5 Buy now
18 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 officers Termination of appointment of director (Hughes Armstrong Industries Limited) 1 Buy now
15 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
21 Mar 2018 officers Termination of appointment of secretary (Jane Hicks) 1 Buy now
18 Jul 2017 resolution Resolution 3 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2017 accounts Annual Accounts 10 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2016 accounts Annual Accounts 27 Buy now
28 Nov 2015 mortgage Registration of a charge 26 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 accounts Annual Accounts 2 Buy now
29 Oct 2014 capital Return of Allotment of shares 4 Buy now
09 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2014 officers Termination of appointment of director (Christopher Gordon Poole) 1 Buy now
03 Oct 2014 officers Termination of appointment of director (Hughes Armstrong Corporate Investment Plc) 1 Buy now
03 Oct 2014 officers Appointment of director (Mr Stephen John William Lord) 2 Buy now
03 Oct 2014 officers Appointment of corporate director (Hughes Armstrong Industries Limited) 2 Buy now
20 Jun 2014 annual-return Annual Return 6 Buy now
29 Jul 2013 officers Appointment of corporate director (Hughes Armstrong Corporate Investment Plc) 2 Buy now
29 Jul 2013 officers Termination of appointment of director (Peter Wardle) 1 Buy now
02 Jul 2013 officers Appointment of director (Mr William Carl Griffiths) 3 Buy now
02 Jul 2013 officers Appointment of director (Mr Christopher Gordon Poole) 3 Buy now
31 May 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Apr 2013 officers Appointment of secretary (Jane Hicks) 2 Buy now
09 Apr 2013 officers Termination of appointment of secretary (Aldbury Secretaries Limited) 1 Buy now
08 Apr 2013 incorporation Incorporation Company 8 Buy now