- Company Overview for THE MACHINING CENTRE LIMITED (01346481)
- Filing history for THE MACHINING CENTRE LIMITED (01346481)
- People for THE MACHINING CENTRE LIMITED (01346481)
- Charges for THE MACHINING CENTRE LIMITED (01346481)
- Insolvency for THE MACHINING CENTRE LIMITED (01346481)
- More for THE MACHINING CENTRE LIMITED (01346481)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 12 April 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Jun 2013 | RT01 | Administrative restoration application | |
14 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
12 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2012 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Mr Jason Paul Harris on 1 April 2011 | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
15 Jul 2011 | TM01 | Termination of appointment of Graeme Wilkinson as a director | |
15 Jul 2011 | TM02 | Termination of appointment of Graeme Wilkinson as a secretary | |
21 Mar 2011 | TM02 | Termination of appointment of Graeme Wilkinson as a secretary | |
21 Mar 2011 | TM01 | Termination of appointment of Graeme Wilkinson as a director | |
27 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
24 Apr 2008 | 363a | Return made up to 12/04/08; full list of members | |
24 Apr 2008 | 288c | Director and secretary's change of particulars / graeme wilkinson / 11/07/2007 |