AC/DC AUTOMATED SYSTEMS LIMITED

Company Documents

DateDescription
25/11/1525 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/08/1525 August 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/08/1411 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2014

View Document

19/06/1319 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1319 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/1319 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PITCHER / 10/07/2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MRS DENISE MARION HALL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY TREVOR COLDERICK

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR COLDERICK

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK NEEDHAM

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID COLDERICK

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM MITCHELL

View Document

21/07/0921 July 2009 MEMORANDUM OF ASSOCIATION

View Document

21/07/0921 July 2009 ALTER MEMORANDUM 01/07/2009

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/953 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 SECRETARY RESIGNED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: UNIT 1 HORIZON PARK, VALLEY WAY, SWANSEA ENTERPRISE ZONE, SWANSEA

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: UNIT 17, OXWICH COURT, FENDROD BUSINESS PARK, VALLEY WAY, SWANSEA ENTERPRISE ZONE. SA6 8QW

View Document

08/11/898 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

10/07/8910 July 1989 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