AUTOMATION MANUFACTURING SYSTEMS LIMITED

Company Documents

DateDescription
14/11/1714 November 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/08/1729 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1718 August 2017 APPLICATION FOR STRIKING-OFF

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOGGAN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOWAT

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 11 DUNLOP SQUARE DEANS INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 8SB

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 POTENTIAL CONFLICT OF INTERESTS 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOWAT

View Document

30/07/1530 July 2015 SAIL ADDRESS CREATED

View Document

30/07/1530 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

29/07/1529 July 2015 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN TULLOCH

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR STEPHEN MARK HOGGAN

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN TULLOCH

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR ALAN ALEXANDER MACPHERSON

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR MALCOLM NEWALL HOWAT

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR MALCOLM SHEKLETON HOWAT

View Document

28/04/1528 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TULLOCH

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/04/1026 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM MURRAY / 01/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE TULLOCH / 01/02/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 19 WOODLANDS PARK DEANS, LIVINGSTON WEST LOTHIAN EH54 8AT

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NC INC ALREADY ADJUSTED 20/04/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07

View Document

24/04/0724 April 2007 £ NC 100/102 20/04/07

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 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