AUTOMATISM & PACKAGING LIMITED

Company Documents

DateDescription
22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/03/1822 March 2018 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 CURRSHO FROM 28/03/2016 TO 27/03/2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN CLAUDE VOLKER BOUHET / 17/03/2016

View Document

29/12/1629 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN BOUHET

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY JEAN BOUHET

View Document

30/12/1530 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

24/04/1524 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

30/12/1130 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

27/05/1127 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE OLD STABLES ARUNDEL ROAD, POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN CLAUDE VOLKER BOUHET / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE MARIE EMILE BOUHET / 29/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: LONGMACE HOUSE MILL LANE ARUNDEL WEST SUSSEX BN18 9AH

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 70 MABLEDON AVENUE ASHFORD KENT TN24 8BN

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: LONGMACE HOUSE MILL LANE ARUNDEL WEST SUSSEX BN18 9AH

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 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