About

Registered Number: 06045608
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: Samuel Fold Cottage Pendlebury Lane, Haigh, Wigan, WN2 1LT,

 

Having been setup in 2007, Mach Two Engineering Services Ltd has its registered office in Wigan, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, Stephen James 07 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MACFARLANE, Anne 07 February 2008 01 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 April 2018
AD01 - Change of registered office address 21 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 06 March 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
AA - Annual Accounts 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 March 2015
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 17 October 2013
AAMD - Amended Accounts 04 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 February 2012
AR01 - Annual Return 04 November 2011
AD01 - Change of registered office address 04 November 2011
AD01 - Change of registered office address 04 November 2011
DISS40 - Notice of striking-off action discontinued 01 November 2011
AA - Annual Accounts 30 October 2011
DISS16(SOAS) - N/A 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 28 October 2010
DISS40 - Notice of striking-off action discontinued 15 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 13 July 2009
AAMD - Amended Accounts 17 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 30 January 2009
CERTNM - Change of name certificate 18 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 18 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.