AUTOMATIC MACHINE CATERERS LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 APPLICATION FOR STRIKING-OFF

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK JOHN SMITH / 23/05/2010

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LINSEY GREENFIELD / 23/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK JOHN SMITH / 23/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THORARINN GREENFIELD / 23/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THORARINN GREENFIELD / 23/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LINSEY GREENFIELD / 23/05/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

19/11/0919 November 2009 Annual return made up to 23 May 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: FITZGERALD HOUSE WILLOWCOURT AVENUE KENTON, HARROW MIDDLESEX HA3 8ES

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

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

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/07/012 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992

View Document

11/12/9111 December 1991 AUDITOR'S RESIGNATION

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: EURO HSE HIGH RD WHETSTONE LONDON, N20 9BH

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS; AMEND

View Document

09/11/909 November 1990

View Document

22/01/9022 January 1990

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/01/9022 January 1990 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/06/8928 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: G OFFICE CHANGED 05/06/89 90 GALLEY LANE ASHLEY BARNET HERTS EN5 4AL

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/87; CHANGE OF MEMBERS

View Document

18/03/8818 March 1988 RETURN MADE UP TO 19/02/88; CHANGE OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/11/8611 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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