- Company Overview for BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED (03864114)
- Filing history for BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED (03864114)
- People for BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED (03864114)
- Charges for BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED (03864114)
- More for BILFINGER INDUSTRIAL AUTOMATION SERVICES LIMITED (03864114)
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) |
---|---|---|---|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jun 2016 | TM01 | Termination of appointment of David Frederick Henery as a director on 31 May 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from Prospect House Kilbuck Lane Haydock St Helens Merseyside WA11 9UX to Redwood House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF on 10 December 2015 | |
21 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | TM01 | Termination of appointment of Graham Stevens as a director on 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Apr 2014 | TM01 | Termination of appointment of James Sandison as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Duncan Hall as a director | |
17 Feb 2014 | AP01 | Appointment of David Pickles as a director | |
06 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | TM01 | Termination of appointment of John Mcdonald as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Robert Rushton as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Neil Corrigan as a director | |
13 May 2013 | TM01 | Termination of appointment of Stephen Waugh as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Graham Stevens as a director | |
27 Feb 2013 | AP01 | Appointment of David Frederick Henery as a director | |
02 Jan 2013 | CERTNM |
Company name changed bis atg LIMITED\certificate issued on 02/01/13
|
|
21 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | TM01 | Termination of appointment of Geoff Manley as a director |