AUTOMATED SYSTEM SERVICES LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1324 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2013

View Document

17/10/1217 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2012

View Document

17/04/1217 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/10/1125 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2011

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011

View Document

22/10/1022 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010

View Document

19/04/1019 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010

View Document

22/10/0922 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2009

View Document

30/10/0830 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/0817 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

17/10/0817 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
12A IO CENTRE
STEPHENSON CLOSE
SEGENSWORTH SOUTH
HAMPSHIRE
PO15 5RU

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 ￯﾿ᄑ NC 50000/149000
04/03

View Document

26/04/0526 April 2005 NC INC ALREADY ADJUSTED
04/03/05

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM:
11 BRUNEL WAY
SEGENSWORTH
FAREHAM
HAMPSHIRE PO15 5TX

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM:
34 BRUNEL WAY
FAREHAM
HAMPSHIRE PO15 5SF

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 NC INC ALREADY ADJUSTED 16/06/97

View Document

23/07/9723 July 1997 29997@￯﾿ᄑ1 16/06/97

View Document

23/07/9723 July 1997 ADOPT MEM AND ARTS 16/06/97

View Document

23/07/9723 July 1997 ￯﾿ᄑ NC 1000/50000
16/06/97

View Document

07/07/967 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/05/9524 May 1995

View Document

24/05/9524 May 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/07/9316 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993

View Document

21/01/9321 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 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