123 AUTOMATION LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

02/11/152 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 SAIL ADDRESS CHANGED FROM:
TRINITY HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD
CAMBRIDGE
CB4 0WZ
ENGLAND

View Document

07/11/147 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
TRINITY HOUSE CAMBRIDGE BUSINESS PARK
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WZ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/01/137 January 2013 SAIL ADDRESS CHANGED FROM: FOWLER HOUSE HALTON ROAD LONDON N1 2EW ENGLAND

View Document

07/01/137 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 9 FOWLER HOUSE HALTON ROAD LONDON N1 2EW UNITED KINGDOM

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/10/0929 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ROSE MARIE FURZE / 13/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS DANNIELLE LAFONT / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSE MARIE FURZE / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA HAMILTON / 13/10/2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 5, WOODSIDE EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2RQ

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: COPPER BEECHES, 24, STATION ROAD,, PRINCES RISBOROUGH, BUCKS, HP27 9JP

View Document

07/11/087 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MS ROSE MARIE FURZE

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MS ROSE MARIE FURZE

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/04/2007

View Document

04/03/084 March 2008 SECRETARY RESIGNED CAROL GIBSON

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MS DANNIELLE LAFONT

View Document

30/11/0730 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 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