AUTOMATIC FIRE CONTROL LIMITED

Company Documents

DateDescription
09/07/199 July 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

18/06/1918 June 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 4 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD WATCHFIELD SWINDON SN6 8TZ ENGLAND

View Document

21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1921 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/05/1921 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN CUMMINS

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN HOBBS

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 CESSATION OF HANNAH EILEEN HAYWOOD AS A PSC

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018306070003

View Document

05/03/185 March 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR HANNAH HAYWOOD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MRS HANNAH EILEEN HAYWOOD

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY HANNAH HAYWOOD

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOBBS

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM UNIT 7 KINGSDOWN ORCHARD HYDE ROAD SWINDON WILTSHIRE SN2 7RR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 SECRETARY APPOINTED MRS HANNAH EILEEN HAYWOOD

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR KEVIN TERRY CUMMINS

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOBBS / 31/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN TAYLOR

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN TAYLOR

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OBERN

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN TAYLOR

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR TIMOTHY JOHN HOBBS

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN HOBBS

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018306070002

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BEVERLEY VERNON TAYLOR / 01/10/2014

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 AGREEMENT. SHARE PUCHASE 01/07/2014

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW OBERN / 20/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BEVERLEY VERNON TAYLOR / 20/05/2010

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER TAYLOR

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM CLEVERLY & COMPANY MARLBOROUGH HOUSE 26 HIGH STREET SWINDON WILTSHIRE SN1 3EP

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 43/45 DEVIZES RD SWINDON WILTSHIRE SN1 4BG

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: 43/45 DEVIZES RD SWINDON WILTSHIRE SN1 4BG

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 23/05/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/04/8928 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/01/8625 January 1986 ANNUAL RETURN MADE UP TO 23/01/86

View Document

02/11/842 November 1984 MEMORANDUM 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