AUTOMATIC RETAILING (NORTHERN) LIMITED
Company number 02330059
- Company Overview for AUTOMATIC RETAILING (NORTHERN) LIMITED (02330059)
- Filing history for AUTOMATIC RETAILING (NORTHERN) LIMITED (02330059)
- People for AUTOMATIC RETAILING (NORTHERN) LIMITED (02330059)
- Charges for AUTOMATIC RETAILING (NORTHERN) LIMITED (02330059)
- More for AUTOMATIC RETAILING (NORTHERN) LIMITED (02330059)
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
|
|
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 |