About

Registered Number: 04102944
Date of Incorporation: 07/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: DEVEREUX ACCOUNTANTS LIMITED, Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, Lancashire, BB5 0EY

 

Established in 2000, Muschamp Machine Services Ltd have registered office in Lancashire, it's status at Companies House is "Active". There are no directors listed for Muschamp Machine Services Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 14 March 2018
PSC04 - N/A 29 November 2017
PSC04 - N/A 29 November 2017
CS01 - N/A 29 November 2017
CH01 - Change of particulars for director 29 November 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 25 November 2016
DISS40 - Notice of striking-off action discontinued 21 June 2016
AA - Annual Accounts 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 25 January 2013
AR01 - Annual Return 09 November 2012
SH01 - Return of Allotment of shares 22 August 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 14 November 2011
CH01 - Change of particulars for director 20 September 2011
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 20 March 2006
353 - Register of members 20 March 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 26 January 2004
225 - Change of Accounting Reference Date 23 January 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
363s - Annual Return 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
395 - Particulars of a mortgage or charge 16 January 2001
225 - Change of Accounting Reference Date 09 January 2001
CERTNM - Change of name certificate 29 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
Loan agreement 02 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.