SYSTEMS AUTOMATION MECHATRONIC SOLUTIONS LTD

Company Documents

DateDescription
15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

24/12/2124 December 2021 Removal of liquidator by court order

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRITCHARD / 27/12/2019

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER PRITCHARD / 27/12/2019

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PRITCHARD

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED CHRISTOPHER PRITCHARD

View Document

17/06/1917 June 2019 CESSATION OF CHRISTOPHER PRITCHARD AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRITCHARD

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER PRITCHARD

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRITCHARD

View Document

14/06/1914 June 2019 CESSATION OF CHRISTOPHER PRITCHARD AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PRITCHARD

View Document

21/05/1921 May 2019 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