AUTOMAGIC 2008 LTD

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

23/07/0923 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/09/0826 September 2008 DIRECTOR RESIGNED DEAN BAYLEY

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: 15 TEES COURT, WALLIS ROAD SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH TS6 6DX

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 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