About

Registered Number: 04889435
Date of Incorporation: 05/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2014 (10 years and 4 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

The Clean Machine Services Ltd was registered on 05 September 2003 and has its registered office in Droitwich, it's status at Companies House is "Dissolved". The Clean Machine Services Ltd has one director listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REYNOLDS, June 10 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 September 2014
AD01 - Change of registered office address 28 August 2013
RESOLUTIONS - N/A 27 August 2013
F10.2 - N/A 27 August 2013
4.20 - N/A 27 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 07 May 2008
287 - Change in situation or address of Registered Office 14 March 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
225 - Change of Accounting Reference Date 15 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 30 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.