AUTOMATION MACHINERY LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-03-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED THE AGRICULTURAL BUSINESS LTD CERTIFICATE ISSUED ON 23/06/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN PARKINSON

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PARKINSON

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR BEN PARKINSON

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR IAN PARKINSON

View Document

15/05/2015 May 2020 CESSATION OF WARIS KHAN AS A PSC

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. WARIS KHAN / 01/01/2018

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

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

View Accounts

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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