About

Registered Number: 03947910
Date of Incorporation: 15/03/2000 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: Brunel House, George Street, Gloucester, Gloucestershire, GL1 1BZ

 

Mace Machine Tools Ltd was setup in 2000, it's status is listed as "Dissolved". The companies directors are listed as Rose, Margaret, Rose, Alan David. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Alan David 15 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Margaret 15 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 25 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.