AUTOMATRIX PLC

Company Documents

DateDescription
16/08/1316 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1316 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/09/1220 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011:LIQ. CASE NO.1

View Document

27/07/1027 July 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/07/1027 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008698,00009688

View Document

27/07/1027 July 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 49 CORSICA STREET LONDON N5 1JT

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARY LINDEQUE

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LINDQUE / 15/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET GLEN / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL LYTH / 13/01/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY LINDQUE / 12/10/2009

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW WIDGERY WAKELIN LOGGED FORM

View Document

08/09/088 September 2008 SECRETARY APPOINTED SANDRA MARGAREY GLEN

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 � IC 66700/50000 08/10/05 � SR 16700@1=16700

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 � IC 58603/50100 06/06/05 � SR 8503@1=8503

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

11/08/0411 August 2004 � NC 100000/150000 31/03

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 126 SH AT �1 31/03/04 AMENDING

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

17/06/0417 June 2004 � IC 67106/58603 31/03/04 � SR 8503@1=8503

View Document

27/02/0427 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 � IC 92515/80515 21/01/03 � SR 12000@1=12000

View Document

18/02/0318 February 2003 � IC 80515/55006 09/05/02 � SR 25509@1=25509

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 391 REMOVING AN AUDITOR

View Document

01/02/011 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 AUDITORS' REPORT

View Document

28/07/9928 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/9928 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/9928 July 1999 REREGISTRATION PRI-PLC 15/07/99

View Document

28/07/9928 July 1999 ADOPT MEM AND ARTS 15/07/99

View Document

28/07/9928 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/07/9928 July 1999 BALANCE SHEET

View Document

28/07/9928 July 1999 AUDITORS' STATEMENT

View Document

28/07/9928 July 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 � NC 50000/100000 06/11/98

View Document

19/11/9819 November 1998 NC INC ALREADY ADJUSTED 06/11/98

View Document

12/11/9812 November 1998 � NC 1000/50000 27/10/

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NC INC ALREADY ADJUSTED 27/10/98

View Document

12/11/9812 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/10/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/983 July 1998 S80A AUTH TO ALLOT SEC 18/06/98

View Document

03/07/983 July 1998 S252 DISP LAYING ACC 18/06/98

View Document

03/07/983 July 1998 S386 DISP APP AUDS 18/06/98

View Document

03/07/983 July 1998 S369(4) SHT NOTICE MEET 18/06/98

View Document

03/07/983 July 1998 S366A DISP HOLDING AGM 18/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: G OFFICE CHANGED 24/02/98 1-2 BROMLEY PLACE LONDON W1P 5HB

View Document

31/12/9731 December 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 Incorporation

View Document

06/01/946 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information