LAT AUTOMATION LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/119 February 2011 APPLICATION FOR STRIKING-OFF

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RAWSTHORNE / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE CORPS / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY STEPHEN KELLY / 01/10/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 13 MAYWOOD AVENUE DIDSBURY MANCHESTER M20 5ER

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: 161 STRETFORD ROAD URMSTON MANCHESTER M41 9LZ

View Document

18/03/0818 March 2008 DIRECTOR'S PARTICULARS TONY KELLY

View Document

21/02/0821 February 2008 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