BG AUTOMATED SYSTEMS LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2012 with full list of shareholders

View Document

10/06/1410 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

22/11/1222 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

22/09/1122 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY GUNN / 16/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAM BIGGINS / 16/06/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 THORNBANK 38 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AW

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: G OFFICE CHANGED 06/10/02 THORNBANK 38 MOORGATE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2AW

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 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