Advanced company searchLink opens in new window

AUTOMATIC RETAILING (NORTHERN) LIMITED

Company number 02330059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2011 MG01 Duplicate mortgage certificatecharge no:11
31 Oct 2011 MG01 Duplicate mortgage certificatecharge no:11
17 Oct 2011 AUD Auditor's resignation
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 11
13 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/10/2011
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 10
10 Oct 2011 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
07 Oct 2011 TM01 Termination of appointment of Wendy Templeman as a director
07 Oct 2011 TM01 Termination of appointment of William Templeman as a director
07 Oct 2011 TM02 Termination of appointment of Wendy Templeman as a secretary
07 Oct 2011 AP01 Appointment of Mr Paul Victor Young as a director
07 Oct 2011 AP01 Appointment of David Leonard Brind as a director
07 Oct 2011 AP01 Appointment of Patricia Ada Rice as a director
07 Oct 2011 AD01 Registered office address changed from 3 Easter Park Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 7 October 2011
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Jun 2011 AA Full accounts made up to 31 March 2011
16 Nov 2010 AR01 Annual return made up to 29 October 2010
21 Jul 2010 AA Full accounts made up to 31 March 2010
26 May 2010 MG01 Particulars of a mortgage or charge / charge no: 9