AUTOMATE-EPOS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 4 GORE SQUARE BISHOPS LYDEARD SOMERSET TA4 3BW

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / EDWIN JAMES GRIFFIN / 10/04/2011

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN JAMES GRIFFIN / 10/04/2011

View Document

23/02/1123 February 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR CERI GRIFFIN

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERI HELEN JANE GRIFFIN / 22/01/2010

View Document

09/01/109 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: G OFFICE CHANGED 09/07/04 37, EAST STREET HORSHAM WEST SUSSEX RH12 1HR

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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