AUTOMATIC MACHINE SERVICES LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

View Document

09/02/249 February 2024 Liquidators' statement of receipts and payments to 2023-11-01

View Document

07/12/237 December 2023 Termination of appointment of Roger Jarrett as a director on 2023-11-16

View Document

10/11/2210 November 2022 Registered office address changed from Unit a9 Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6PW England to The Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2022-11-10

View Document

09/11/229 November 2022 Declaration of solvency

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Appointment of a voluntary liquidator

View Document

31/10/2231 October 2022 Satisfaction of charge 046102250002 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 046102250001 in full

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JARRETT

View Document

14/08/1814 August 2018 CESSATION OF ROGER JARRETT AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

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

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM UNIT 4 CHURCHILL BUSINESS PARK HORTONS WAY WESTERHAM KENT TN16 1BT

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046102250002

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046102250001

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Accounts

09/01/149 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON JARRETT / 05/12/2012

View Document

13/12/1213 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JARRETT / 05/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JARRETT / 05/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JARRETT / 05/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 CONVERSION/DIVISION 06/01/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 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