- Company Overview for AUTOMATIONS FOR COACHES LIMITED (02863978)
- Filing history for AUTOMATIONS FOR COACHES LIMITED (02863978)
- People for AUTOMATIONS FOR COACHES LIMITED (02863978)
- Charges for AUTOMATIONS FOR COACHES LIMITED (02863978)
- More for AUTOMATIONS FOR COACHES LIMITED (02863978)
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) |
---|---|---|---|
25 Oct 2002 | AA | Accounts for a dormant company made up to 31 December 2001 | |
26 Oct 2001 | 363s | Return made up to 19/10/01; full list of members | |
13 Jun 2001 | AA | Accounts for a dormant company made up to 31 December 2000 | |
14 Nov 2000 | 363s |
Return made up to 19/10/00; full list of members
|
|
05 Sep 2000 | AA | Accounts for a dormant company made up to 31 December 1999 | |
27 Oct 1999 | 363s |
Return made up to 19/10/99; full list of members
|
|
09 Aug 1999 | AA | Accounts for a dormant company made up to 31 December 1998 | |
16 Oct 1998 | 363s | Return made up to 19/10/98; full list of members | |
31 May 1998 | AA | Accounts for a dormant company made up to 31 December 1997 | |
28 Oct 1997 | 363s | Return made up to 19/10/97; no change of members | |
10 Oct 1997 | AA | Accounts for a dormant company made up to 31 December 1996 | |
27 Nov 1996 | 363s |
Return made up to 19/10/96; full list of members
|
|
27 Nov 1996 | 288a | New secretary appointed;new director appointed | |
15 Nov 1996 | CERTNM | Company name changed cambridge packaging LIMITED\certificate issued on 18/11/96 | |
13 Nov 1996 | 287 | Registered office changed on 13/11/96 from: orchard house 15 orchard road histon cambridge CB4 4HL | |
13 Nov 1996 | 288b | Secretary resigned | |
13 Nov 1996 | 288b | Director resigned | |
13 Nov 1996 | 288b | Director resigned | |
13 Nov 1996 | 288a | New director appointed | |
30 Oct 1996 | AA | Full accounts made up to 31 December 1995 | |
07 Nov 1995 | 363s |
Return made up to 19/10/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 19/10/95; no change of members |
17 Aug 1995 | AA | Full accounts made up to 31 December 1994 | |
09 May 1995 | 287 | Registered office changed on 09/05/95 from: peek house dales manor business park grove road sawston cambridge CB2 4TJ | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
25 Oct 1994 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |