About

Registered Number: 02831526
Date of Incorporation: 29/06/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Founded in 1993, Machinery Products International Ltd have registered office in London, it's status is listed as "Dissolved". There is one director listed for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Greta Gloria 29 June 1993 02 March 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 19 March 2019
AA - Annual Accounts 23 February 2019
AA - Annual Accounts 16 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 13 July 2017
CH01 - Change of particulars for director 13 March 2017
AD01 - Change of registered office address 10 March 2017
CH03 - Change of particulars for secretary 10 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 31 July 2016
AD04 - Change of location of company records to the registered office 31 July 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 06 September 2013
AD01 - Change of registered office address 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
SH01 - Return of Allotment of shares 05 February 2013
AA - Annual Accounts 08 September 2012
AR01 - Annual Return 14 July 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 24 September 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 25 June 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 24 October 2005
363a - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 17 July 2002
RESOLUTIONS - N/A 14 November 2001
CERTNM - Change of name certificate 14 November 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 28 July 1999
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 26 September 1996
288 - N/A 16 September 1996
363s - Annual Return 23 July 1996
288 - N/A 19 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 02 September 1994
288 - N/A 29 March 1994
288 - N/A 18 March 1994
287 - Change in situation or address of Registered Office 18 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1993
287 - Change in situation or address of Registered Office 16 August 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
NEWINC - New incorporation documents 29 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.