ALAN DAVIS AUTOMATICS

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/04/2416 April 2024 Final Gazette dissolved following liquidation

View Document

16/01/2416 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-07-06

View Document

15/09/2215 September 2022 Liquidators' statement of receipts and payments to 2022-07-06

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM WOODLAND CLOSE OLD WOODS TRADING EST TORQUAY DEVON TQ2 7BD

View Document

28/07/2028 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/07/2027 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/07/2027 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1324 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVIS / 31/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL ELSIE DAVIS / 31/07/2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

03/03/903 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

11/02/8911 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 RETURN MADE UP TO 12/07/87; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

View Document

31/07/6131 July 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information