NORTHERN AUTOMATION LIMITED

Company Documents

DateDescription
24/01/2424 January 2024 Registered office address changed from 5 Willowbank Road Millbrook Larne Co Antrim BT40 2SF Northern Ireland to Bedford House 16 Bedford Street Belfast Co Antrim BT2 7DT on 2024-01-24

View Document

18/01/2418 January 2024 Appointment of liquidator compulsory

View Document

10/10/2310 October 2023 Order of court to wind up

View Document

06/10/236 October 2023 Micro company accounts made up to 2022-08-31

View Document

28/09/2328 September 2023 Micro company accounts made up to 2021-08-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM AT THE OFFICES OF HARVEY & CO 19 POINT STREET LARNE BT40 1HY

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

04/05/184 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MS CATHERINE MARY MCGRATH

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/093 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN DAVIS / 01/10/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/096 April 2009 PARS RE MORTAGE

View Document

06/01/096 January 2009 31/08/08 ANNUAL ACCTS

View Document

20/10/0820 October 2008 19/10/08 ANNUAL RETURN SHUTTLE

View Document

24/01/0824 January 2008 31/08/07 ANNUAL ACCTS

View Document

16/11/0716 November 2007 19/10/07 ANNUAL RETURN SHUTTLE

View Document

15/12/0615 December 2006 31/08/06 ANNUAL ACCTS

View Document

08/12/068 December 2006 19/10/06 ANNUAL RETURN SHUTTLE

View Document

23/03/0623 March 2006 31/10/05 ANNUAL ACCTS

View Document

23/03/0623 March 2006 CHANGE OF ARD

View Document

14/11/0514 November 2005 19/10/05 ANNUAL RETURN SHUTTLE

View Document

21/01/0521 January 2005 31/10/04 ANNUAL ACCTS

View Document

30/12/0430 December 2004 PARS RE MORTAGE

View Document

07/11/047 November 2004 19/10/04 ANNUAL RETURN SHUTTLE

View Document

05/12/035 December 2003 31/10/03 ANNUAL ACCTS

View Document

30/10/0330 October 2003 19/10/03 ANNUAL RETURN SHUTTLE

View Document

13/11/0213 November 2002 31/10/02 ANNUAL ACCTS

View Document

15/10/0215 October 2002 19/10/02 ANNUAL RETURN SHUTTLE

View Document

11/09/0211 September 2002 CHANGE IN SIT REG ADD

View Document

26/10/0126 October 2001 CHANGE OF DIRS/SEC

View Document

26/10/0126 October 2001 CHANGE OF DIRS/SEC

View Document

26/10/0126 October 2001 CHANGE IN SIT REG ADD

View Document

19/10/0119 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0119 October 2001 PARS RE DIRS/SIT REG OFF

View Document

19/10/0119 October 2001 DECLN COMPLNCE REG NEW CO

View Document

19/10/0119 October 2001 MEMORANDUM

View Document

19/10/0119 October 2001 ARTICLES

View Document


More Company Information