AUTOMATION FACILITIES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MR SIMON WILLIAM GEORGE

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ROBERT CROSBY-CLARKE

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHRIES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHRIES

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE JAKEMAN / 30/04/2019

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005416210006

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 005416210006

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005416210006

View Document

17/12/1317 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM H K WENTWORTH LIMITED ASHBY BUSINESS PARK COALFIELD WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JF ENGLAND

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE JAKEMAN / 30/09/2011

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNITS 1 2 & 3 KINGSBURY PARK MIDLAND ROAD SWADLINCOTE DERBYSHIRE DE11 0AN

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE JAKEMAN / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FRANK HUMPHRIES / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD RICHARD CHARLEMONT KINGSBURY / 04/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN FRANK HUMPHRIES / 04/01/2010

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/0922 December 2009 ALTER ARTICLES 03/12/2009

View Document

22/12/0922 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/0922 December 2009 ARTICLES OF ASSOCIATION

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARNES

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: WENTWORTH HOUSE BLAKES RD WARGRAVE BERKS RG10 8AW

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

15/12/9415 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 EXEMPTION FROM APPOINTING AUDITORS 27/09/93

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92

View Document

02/12/922 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKS HP13 6NA

View Document

30/01/9230 January 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 DIRECTOR RESIGNED

View Document

05/09/895 September 1989 ALTER MEM AND ARTS 210689

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

18/02/8718 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

21/01/8721 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/824 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

06/12/806 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/80

View Document

19/12/7919 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/05/79

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