MX (HANDLING EQUIPMENT) UK LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewConfirmation statement made on 2024-01-31 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
03/02/223 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
28/10/2028 October 2020 DIRECTOR APPOINTED MR FRANCK MAILLEUX

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERIC MARTIN

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHNSON / 02/02/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010114850004

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED CHILLTON AGRICULTURAL EQUIPMENT LIMITED CERTIFICATE ISSUED ON 28/08/12

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/02/1122 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/106 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

06/05/106 May 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES JOHNSON / 16/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC MARTIN / 16/03/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHARLES JOHNSON / 16/03/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR FREDERIC MARTIN

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR LIONEL MAILLEUX

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/05

View Document



31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/02/00

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/03/9525 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9525 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 NC INC ALREADY ADJUSTED 31/08/92

View Document

12/11/9212 November 1992 £ NC 310875/383913 31/08

View Document

31/08/9231 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/03/9119 March 1991 NC INC ALREADY ADJUSTED 01/03/91

View Document

19/03/9119 March 1991 £ NC 262875/310875 01/03

View Document

16/02/9116 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: SPRINGSLADE WORKS CANNOCK RD BEDNALL HEAD STAFFORD ST17 0SH

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: G OFFICE CHANGED 22/03/90 SPRINGSLADE WORKS CANNOCK RD BEDNALL HEAD STAFFORD ST17 0SH

View Document

22/03/9022 March 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED CHILLINGTON AGRICULTURAL EQUIPME NT LIMITED CERTIFICATE ISSUED ON 17/08/89

View Document

07/03/897 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

15/06/8815 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

31/08/8731 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/07/8723 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

31/08/8631 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company