INDUSTRIAL AUTOMATION SYSTEMS LIMITED

Company Documents

DateDescription
13/10/0913 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/0923 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/0821 July 2008 APPLICATION FOR STRIKING-OFF

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/03/083 March 2008 DIRECTOR RESIGNED GARY MOORE

View Document

01/08/071 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: BRAMFORD HOUSE 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT

View Document

11/07/0111 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/07/97

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

09/06/949 June 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


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