AUTOMATION CONVEYORS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

22/03/1222 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012

View Document

22/03/1222 March 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

23/11/1123 November 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2011

View Document

19/11/1019 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2010:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2009:LIQ. CASE NO.1

View Document

08/02/098 February 2009 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM COOPIES FIELD COOPIES LANE INDUSTRIAL ESTATE MORPETH NORTHUMBERLAND NE61 6JT

View Document

06/11/086 November 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009341,00009284

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 AUDITOR'S RESIGNATION

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0023 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

25/08/9825 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: G OFFICE CHANGED 30/06/95 13 GRASMERE WAY KITTY BREWSTER INDUSTRIAL ESTATE BLYTH NORTHUMBERLAND NE24 4RG

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994

View Document

24/08/9424 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: G OFFICE CHANGED 24/06/92 UNIT 26,GRASMERE WAY KITTY BREWSTER IND.ESTATE BLYTH NORTHUMBERLAND NE24 4RG

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/02/9116 February 1991

View Document

16/02/9116 February 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/09/8921 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: G OFFICE CHANGED 06/10/88 NUXLEY HOUSE 34 NUXLEY ROAD BELVEDERE KENT DA17 5JL

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 WD 22/03/88 AD 19/02/88--------- � SI 98@1=98 � IC 2/100

View Document

24/03/8824 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: G OFFICE CHANGED 18/02/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 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