AUTOMATIC SERVICES LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 Annual return made up to 2 June 2009 with full list of shareholders

View Document

13/12/0913 December 2009 SECRETARY'S CHANGE OF PARTICULARS / FERGUS PARDIS MILTON / 02/10/2009

View Document

12/12/0912 December 2009 Annual return made up to 2 June 2008 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 2 June 2007 with full list of shareholders

View Document

15/07/0915 July 2009 Secretary Appointed Fergus Pardis Milton Logged Form

View Document

14/07/0914 July 2009 DIRECTOR'S PARTICULARS FERGUS MILTON

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: APARTMENT 229 3 EDGAR BUILDINGS GEORGE STREET BATH SOMERSET BA1 2FJ

View Document

17/02/0917 February 2009 First Gazette

View Document

23/09/0823 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: 40 SAINT HUBERT ROAD ANDOVER HAMPSHIRE SP10 3QA

View Document

03/06/073 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/08/00

View Document

29/08/0029 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 170 MERTON HIGH STREET LONDON SW19 1AY

View Document

02/06/982 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/982 June 1998 Incorporation

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