AUTOMATION 2000 SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HANDLEY / 26/10/2011

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY KIM PARR

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KIM HANDLEY / 06/12/2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM UNIT 6 SOUTHWELL BUSINESS CENTRE CREW LANE SOUTHWELL NOTTS NG25 0TB

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM KESTREL LODGE RADLEY ROAD HALAM NOTTS NG22 8AZ

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 THE OLD COACH HOUSE 2 MARKET PLACE RETFORD NOTTINGHAMSHIRE DN22 6DR

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: G OFFICE CHANGED 17/08/00 24 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6DT

View Document

07/06/007 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: G OFFICE CHANGED 02/08/95 THE OLD SHIRE STABLES HALL FARM KIRKLINGTON NOTTINGHAMSHIRE

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 21/08/94

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: G OFFICE CHANGED 16/09/94 31 CORSHAM STREET LONDON. N1 6DR.

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED MORESET LIMITED CERTIFICATE ISSUED ON 27/10/93

View Document

29/09/9329 September 1993 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