FIVE COUNTIES AUTOMATION LIMITED

Company Documents

DateDescription
04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 20 INNAGE PARK ABELES WAY HOLLY LANE INDUSTRIAL ESTATE ATHERSTONE WARWICKSHIRE CV9 2QZ

View Document

30/08/1830 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1830 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

30/08/1830 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/03/1828 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/11/1410 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/11/122 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON MELVIN LEES / 30/09/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: ESTATE HOUSE NUNEATON ROAD OVER WHITACRE COLESHILL BIRMINGHAM B46 2NL

View Document

04/10/994 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/10/976 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9225 November 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/09/9130 September 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/05/913 May 1991 S386 DISP APP AUDS 16/04/91

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: 74 HIGH STREET COLESHILL BIRMINGHAM B46 3AH

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/10/883 October 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED BROADVALE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 30/10/87

View Document

26/10/8726 October 1987 WD 15/10/87 AD 08/10/87--------- £ SI 2100@1=2100 £ IC 2/2102

View Document

25/10/8725 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8716 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8716 February 1987 CERTIFICATE OF INCORPORATION

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