NORTHERN AUTOMATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/01/2424 January 2024 | Registered office address changed from 5 Willowbank Road Millbrook Larne Co Antrim BT40 2SF Northern Ireland to Bedford House 16 Bedford Street Belfast Co Antrim BT2 7DT on 2024-01-24 |
18/01/2418 January 2024 | Appointment of liquidator compulsory |
10/10/2310 October 2023 | Order of court to wind up |
06/10/236 October 2023 | Micro company accounts made up to 2022-08-31 |
28/09/2328 September 2023 | Micro company accounts made up to 2021-08-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
24/06/2124 June 2021 | Micro company accounts made up to 2020-08-31 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
29/05/1929 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM AT THE OFFICES OF HARVEY & CO 19 POINT STREET LARNE BT40 1HY |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
04/05/184 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
19/10/1519 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/10/1219 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
09/01/129 January 2012 | DIRECTOR APPOINTED MS CATHERINE MARY MCGRATH |
20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
22/10/1022 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
23/02/1023 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/12/093 December 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN DAVIS / 01/10/2009 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
06/04/096 April 2009 | PARS RE MORTAGE |
06/01/096 January 2009 | 31/08/08 ANNUAL ACCTS |
20/10/0820 October 2008 | 19/10/08 ANNUAL RETURN SHUTTLE |
24/01/0824 January 2008 | 31/08/07 ANNUAL ACCTS |
16/11/0716 November 2007 | 19/10/07 ANNUAL RETURN SHUTTLE |
15/12/0615 December 2006 | 31/08/06 ANNUAL ACCTS |
08/12/068 December 2006 | 19/10/06 ANNUAL RETURN SHUTTLE |
23/03/0623 March 2006 | 31/10/05 ANNUAL ACCTS |
23/03/0623 March 2006 | CHANGE OF ARD |
14/11/0514 November 2005 | 19/10/05 ANNUAL RETURN SHUTTLE |
21/01/0521 January 2005 | 31/10/04 ANNUAL ACCTS |
30/12/0430 December 2004 | PARS RE MORTAGE |
07/11/047 November 2004 | 19/10/04 ANNUAL RETURN SHUTTLE |
05/12/035 December 2003 | 31/10/03 ANNUAL ACCTS |
30/10/0330 October 2003 | 19/10/03 ANNUAL RETURN SHUTTLE |
13/11/0213 November 2002 | 31/10/02 ANNUAL ACCTS |
15/10/0215 October 2002 | 19/10/02 ANNUAL RETURN SHUTTLE |
11/09/0211 September 2002 | CHANGE IN SIT REG ADD |
26/10/0126 October 2001 | CHANGE OF DIRS/SEC |
26/10/0126 October 2001 | CHANGE OF DIRS/SEC |
26/10/0126 October 2001 | CHANGE IN SIT REG ADD |
19/10/0119 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/10/0119 October 2001 | PARS RE DIRS/SIT REG OFF |
19/10/0119 October 2001 | DECLN COMPLNCE REG NEW CO |
19/10/0119 October 2001 | MEMORANDUM |
19/10/0119 October 2001 | ARTICLES |
More Company Information
Recently Viewed
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