AUTOMATION MACHINE COMPANY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 05/02/195 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 20/11/1820 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/11/1813 November 2018 | APPLICATION FOR STRIKING-OFF |
| 06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 13/07/1813 July 2018 | PREVSHO FROM 31/05/2018 TO 30/04/2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
| 20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/01/1625 January 2016 | Annual return made up to 14 November 2015 with full list of shareholders |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 10 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 06/01/156 January 2015 | Annual return made up to 14 November 2014 with full list of shareholders |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/11/1319 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 16/11/1216 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 14/11/1114 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/10/1025 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
| 18/11/0918 November 2009 | 12/10/09 STATEMENT OF CAPITAL GBP 100 |
| 05/11/095 November 2009 | CURRSHO FROM 31/10/2010 TO 31/05/2010 |
| 05/11/095 November 2009 | DIRECTOR APPOINTED RICHARD DOCHERTY |
| 05/11/095 November 2009 | DIRECTOR APPOINTED JAMES BRIAN CALDER |
| 16/10/0916 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 12/10/0912 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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