AFT-AUTOMATION AND CONVEYING SYSTEMS UK LIMITED

Company Documents

DateDescription
24/09/1124 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/06/1124 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008316,00004857

View Document

27/05/1027 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM BLACKTHORNE HOUSE MARY ANN STREET BIRMINGHAM WEST MIDLANDS B3 1RL

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDA DAMION BOZWARD / 15/10/2009

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RESIGNATION OF AUDITORS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK TELFORD SALOP TF2 9TW

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: G OFFICE CHANGED 18/08/99 TEMPLE COURT 35 BULL STREET BIRMINGHAM WEST MIDLANDS B4 6JT

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/992 July 1999

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

02/07/992 July 1999

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: G OFFICE CHANGED 02/07/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999

View Document

13/01/9913 January 1999 NC INC ALREADY ADJUSTED 22/10/98

View Document

13/01/9913 January 1999

View Document

13/01/9913 January 1999 ADOPT MEM AND ARTS 22/10/98

View Document

13/01/9913 January 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/10/98

View Document

13/01/9913 January 1999 Resolutions

View Document

13/01/9913 January 1999 Resolutions

View Document

13/01/9913 January 1999 Resolutions

View Document

25/11/9825 November 1998 COMPANY NAME CHANGED OTHERFORMAT LIMITED CERTIFICATE ISSUED ON 26/11/98

View Document

28/10/9828 October 1998 ADOPT MEM AND ARTS 22/10/98

View Document

15/10/9815 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9815 October 1998 Incorporation

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