- Company Overview for MACHINES2U LTD (07402796)
- Filing history for MACHINES2U LTD (07402796)
- People for MACHINES2U LTD (07402796)
- More for MACHINES2U LTD (07402796)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | AR01 |
Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
03 Jan 2012 | AD01 | Registered office address changed from Unit 39 Berwick Court Farm Berwick Road Berwick Nr Polegate East Sussex BN26 5QS on 3 January 2012 | |
27 Jul 2011 | AP01 | Appointment of Mr. Babak Kamali as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Helen Jackson as a director | |
21 Jul 2011 | CH01 | Director's details changed for Hellen Elizabeth Jackson on 14 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr Davoud Navaei on 20 June 2011 | |
02 Jun 2011 | AP01 | Appointment of Hellen Elizabeth Jackson as a director | |
11 May 2011 | TM01 | Termination of appointment of Aryan Ziaifard as a director | |
09 May 2011 | TM01 | Termination of appointment of Patricia Wallace as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Aryan Ziaifard as a director | |
19 Apr 2011 | AD01 | Registered office address changed from 38-40 Leslie Street Eastbourne Eastbourne BN22 8JB England on 19 April 2011 | |
11 Apr 2011 | AP01 | Appointment of Patricia Anne Wallace as a director | |
17 Mar 2011 | AP01 | Appointment of David Navaei as a director | |
11 Oct 2010 | NEWINC |
Incorporation
|