AUTOMETRIX PUBLICATIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-15

View Document

30/12/2330 December 2023 Removal of liquidator by court order

View Document

30/12/2330 December 2023 Appointment of a voluntary liquidator

View Document

30/12/2330 December 2023 Registered office address changed from 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-30

View Document

20/12/2320 December 2023 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-12-20

View Document

31/07/2331 July 2023 Registered office address changed from 67 Grosvenor Street London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-07-31

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-15

View Document

18/02/2318 February 2023 Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street London W1K 3JN on 2023-02-18

View Document

17/02/2317 February 2023 Resignation of a liquidator

View Document

23/06/2123 June 2021 Liquidators' statement of receipts and payments to 2021-04-15

View Document

30/05/1930 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 4 MILNYARD SQUARE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6GX ENGLAND

View Document

09/05/199 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/199 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TIPPING

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 COMPANY NAME CHANGED AUTOMETRIX LIMITED CERTIFICATE ISSUED ON 18/02/16

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED ROBERT TIPPING

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 4 MILNYARD SQUARE BAKEWELL RAOD ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6GX UNITED KINGDOM

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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