AUTOMATED INCOME PLAN LIMITED
Company Documents
Date | Description |
---|---|
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
24/10/1424 October 2014 | VOLUNTARY STRIKE OFF SUSPENDED |
09/09/149 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/08/1430 August 2014 | APPLICATION FOR STRIKING-OFF |
20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 67 NEWBURY AVENUE CALNE WILTSHIRE SN11 9UN UNITED KINGDOM |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, SECRETARY ANGELA EGGLETON |
20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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