AUTOMATED LIVING LIMITED

Company Documents

DateDescription
05/09/195 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

07/08/187 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2018:LIQ. CASE NO.1

View Document

01/09/171 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 101 MARKET STREET CHAPEL EN LE FRITH SK23 0JD

View Document

12/07/1612 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1612 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/07/1612 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HEYES / 22/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

21/11/1121 November 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 1 HORDERNS ROAD CHAPEL-EN-LE-FRITH HIGH PEAK DERBYSHIRE SK23 9ST

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JENKINSON

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN JENKINSON

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD HEYES / 15/08/2010

View Document

31/01/1131 January 2011 Annual return made up to 15 August 2010 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JENKINSON / 15/08/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 5 RINGSTONE WAY WHALEY BRIDGE HIGH PEAK SK23 7RX

View Document

27/09/0727 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 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