ABB AUTOMATION LIMITED

Company Documents

DateDescription
20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED LENA MARIA ANDERSSON

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED IAN GRANT FUNNELL

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAUGHLIN

View Document

28/02/1428 February 2014 SECRETARY APPOINTED VICTORIA ANN MACLEAN

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BENN

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD RENNIE / 18/09/2013

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID BENN / 18/09/2013

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCLAUGHLIN / 22/10/2010

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/01/103 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR

View Document

21/03/0921 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCLAUGHLIN / 15/12/2008

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: ORION HOUSE 5 UPPER SAINT MARTINS LANE LONDON WC2H 9EA

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: GUNNELS WOOD ROAD STEVENAGE HERTS SG1 2EL

View Document

09/02/039 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 20/12/00; NO CHANGE OF MEMBERS

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 COMPANY NAME CHANGED ABB INDUSTRIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/06/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 NC INC ALREADY ADJUSTED 31/12/94

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 £ NC 2000000/4000228 31/1

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

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

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

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 COMPANY NAME CHANGED ABB PROCESS AUTOMATION LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

04/01/944 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/94

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9124 December 1991 REGISTERED OFFICE CHANGED ON 24/12/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9011 December 1990 £ NC 12000/2000000 12/11/90

View Document

11/12/9011 December 1990 RIGHT TO WAIVER 12/11/90

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9023 August 1990 COMPANY NAME CHANGED COMBUSTION ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/08/90

View Document

23/08/9023 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/90

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

14/09/8914 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/11/8822 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8815 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ALTER MEM AND ARTS 211088

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

17/10/8817 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/07/884 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

10/08/8710 August 1987 SECRETARY RESIGNED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/871 May 1987 DIRECTOR RESIGNED

View Document

27/12/8627 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 REGISTERED OFFICE CHANGED ON 27/12/86 FROM: 72/74 STATION ROAD HAYES MIDDLESEX UB3 4DP

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED

View Document

05/11/865 November 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

23/09/8623 September 1986 NEW DIRECTOR APPOINTED

View Document

08/02/728 February 1972 CERTIFICATE OF INCORPORATION

View Document

08/02/728 February 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information