AB MACHINE CONTROL SERVICES LIMITED

Company Documents

DateDescription
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH BHOGAL / 09/01/2010

View Document

20/09/0920 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 S386 DISP APP AUDS 24/02/2008

View Document

21/10/0821 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 PREVEXT FROM 31/12/2007 TO 31/01/2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 17 GAINSBOROUGH GARDENS GREENFORD MIDDLESEX UB6 0JG

View Document

22/12/0622 December 2006 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