AUTOMATIC SOLUTIONS UK LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARIE PARKER / 01/10/2009

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ELLIOTT BARRON / 01/10/2009

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 38 KINGS ROAD PAIGNTON DEVON TQ3 2AW

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0922 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ELLIOTT BARRON / 01/10/2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: UNIT 7 CHATTO WAY INDUSTRIAL ESTATE TORQUAY DEVON TQ1 4UE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/08 FROM: 38 KINGS ROAD PAIGNTON DEVON TQ3 2AW

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS ANDREW BARRON

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/04/0526 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 FIRST GAZETTE

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 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