AUTOMATED SYSTEMS (RENTALS) LIMITED

Company Documents

DateDescription
09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM
GREENWOOD HOUSE GREENWOOD COURT
BURY ST EDMUNDS
SUFFOLK
IP32 7GY

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 SPECIAL RESOLUTION TO WIND UP

View Document

04/11/164 November 2016 DECLARATION OF SOLVENCY

View Document

04/11/164 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ UNITED KINGDOM

View Document

01/05/121 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REGINALD TYE / 15/05/2011

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/05/1117 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD TYE / 12/04/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN REGINALD TYE / 12/04/2011

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MARTIN REGINALD TYE

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 10 VIKING WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB23 8EL

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

13/08/1013 August 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 Annual return made up to 12 April 2009 with full list of shareholders

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TYE / 20/05/2009

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: GISTERED OFFICE CHANGED ON 22/05/2009 FROM 37 HIGH STREET LONGSTANTON CAMBRIDGE CAMBRIDGESHIRE CB4 5BP

View Document

22/05/0922 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/07/0715 July 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: G OFFICE CHANGED 01/08/01 EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

01/06/011 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: G OFFICE CHANGED 29/07/98 AUTOMATION HOUSE 37 HIGH STREET LONGSTANTON CAMBRIDGE CB4 5BP

View Document

31/05/9831 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FIRST GAZETTE

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

12/04/9512 April 1995 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