AUTOMATED PUMPING SYSTEMS LLP

Company Documents

DateDescription
01/12/151 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1521 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/07/1510 July 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

06/05/156 May 2015 ORDER OF COURT - RESTORATION

View Document

30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/1429 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ELLIOT MOHR / 12/09/2014

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

31/01/1431 January 2014 PREVSHO FROM 31/12/2013 TO 31/08/2013

View Document

08/01/148 January 2014 ANNUAL RETURN MADE UP TO 21/12/13

View Document

27/09/1327 September 2013 LLP MEMBER APPOINTED MR SIMON WARD

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED AUTOMATED ENVIRONMENTAL SYSTEMS LLP CERTIFICATE ISSUED ON 13/09/13

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, LLP MEMBER SEM SOLUTIONS LIMITED

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER MATHIAS PRINGLE / 05/02/2013

View Document

31/01/1331 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ELLIOT MOHR / 31/01/2013

View Document

31/12/1231 December 2012 ANNUAL RETURN MADE UP TO 21/12/12

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 LLP MEMBER APPOINTED MR SIMON ELLIOT MOHR

View Document

04/01/124 January 2012 ANNUAL RETURN MADE UP TO 21/12/11

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 ANNUAL RETURN MADE UP TO 21/12/10

View Document

21/12/1021 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PRINGLE ESTATES (HOLDINGS) LIMITED / 01/10/2009

View Document

21/12/1021 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SEM SOLUTIONS LIMITED / 06/05/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 ANNUAL RETURN MADE UP TO 21/12/09

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

15/01/0815 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

15/01/0815 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENT CERTIFICATE OF 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