AUTOMATION EXIT 2011 LIMITED

Company Documents

DateDescription
18/04/1218 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

21/04/1121 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY MCDONALD / 24/03/2011

View Document

21/04/1121 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFF MANLEY / 24/03/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUSHTON / 24/03/2011

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED ATG AUTOMATION LIMITED CERTIFICATE ISSUED ON 10/01/11

View Document

10/01/1110 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: PROSPECT HOUSE KILBUCK LANE HAYDOCK ST HELENS MERSEYSIDE WA11 9UX

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: AUTOMATION HOUSE NEWTON ROAD, LOWTON WARRINGTON CHESHIRE WA3 2AP

View Document

23/05/0723 May 2007 RE SHARS ISS CANCELLED 21/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 07/11/06

View Document

09/01/079 January 2007 � NC 1145/101639 07/11

View Document

07/12/067 December 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/10/03

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 24/03/05; CHANGE OF MEMBERS

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 NC INC ALREADY ADJUSTED 24/03/03

View Document

26/11/0426 November 2004 � NC 1000/1145 24/03/03

View Document

26/11/0426 November 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED BROOMCO (2136) LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

24/03/0024 March 2000 Incorporation

View Document

24/03/0024 March 2000 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