About

Registered Number: 02040038
Date of Incorporation: 23/07/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 148 London Road, Leicester, Leicestershire, LE2 1ED

 

Machine Techniques Ltd was setup in 1986, it's status is listed as "Dissolved". This organisation employs 1-10 people. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATTERTON, Hazel 22 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CHATTERTON, Hazel N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 07 March 2019
MR04 - N/A 22 February 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 12 May 2014
SH01 - Return of Allotment of shares 06 March 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 December 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 28 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 28 December 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 02 November 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 25 January 2001
AA - Annual Accounts 17 January 2000
363s - Annual Return 28 October 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 12 January 1998
363a - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
353 - Register of members 12 January 1998
AA - Annual Accounts 21 October 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 13 October 1993
AA - Annual Accounts 05 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 21 September 1992
395 - Particulars of a mortgage or charge 19 March 1992
AA - Annual Accounts 03 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1992
CERTNM - Change of name certificate 20 January 1992
363a - Annual Return 17 January 1992
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
363 - Annual Return 13 June 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 05 February 1988
AA - Annual Accounts 29 January 1988
287 - Change in situation or address of Registered Office 24 September 1986
288 - N/A 24 September 1986
CERTINC - N/A 23 July 1986
NEWINC - New incorporation documents 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.