AMF AUTOMATION TECHNOLOGIES, LLC

Company Documents

DateDescription
05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RAY NEWSOME / 17/06/2013

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 BR008549 ADDRESS CHANGE 29/03/10 3 CLAYTON WOOD CLOSE, WEST PARK RING ROAD, LEEDS, WEST YORKSHIRE, LS16 6QE

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/1021 January 2010 BR008549 NAME CHANGE 01/01/10 AMF STEWART (EUROPE)

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 ALTN CONSTITUTIONAL DOC 30/04/2008

View Document

11/06/0811 June 2008 CHANGE OF NAME 30/04/08 AMF AUTOMATION TECHNOLOGIES, INC.

View Document

22/05/0822 May 2008 BR008549 NAME CHANGE 30/04/08 AMF BAKERY SYSTEMS (EUROPE)

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05

View Document

16/12/0516 December 2005 BR008549 PAR APPOINTED MCFADYEN GEORGE JOHN 23 HILLSBOROUGH AVENUE BRIERFIELD NELSON LANCASHIRE BB9 0HB

View Document

16/12/0516 December 2005 BR008549 REGISTERED

View Document

16/12/0516 December 2005 INITIAL BRANCH REGISTRATION

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