- Company Overview for A & R CONTROL SYSTEMS LTD (03896995)
- Filing history for A & R CONTROL SYSTEMS LTD (03896995)
- People for A & R CONTROL SYSTEMS LTD (03896995)
- Charges for A & R CONTROL SYSTEMS LTD (03896995)
- More for A & R CONTROL SYSTEMS LTD (03896995)
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) |
---|---|---|---|
24 Dec 2002 | 363s | Return made up to 20/12/02; full list of members | |
30 Oct 2002 | AA | Total exemption full accounts made up to 31 March 2002 | |
15 Jan 2002 | 363s | Return made up to 20/12/01; full list of members | |
11 Sep 2001 | 225 | Accounting reference date extended from 31/12/01 to 31/03/02 | |
16 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2001 | AA | Accounts for a dormant company made up to 31 December 2000 | |
16 Aug 2001 | 88(2)R | Ad 06/01/01--------- £ si 99@1=99 £ ic 1/100 | |
30 Jan 2001 | 395 | Particulars of mortgage/charge | |
25 Jan 2001 | 288b | Secretary resigned | |
23 Jan 2001 | 287 | Registered office changed on 23/01/01 from: walton street sowerby bridge west yorkshire HX6 1AW | |
11 Jan 2001 | 363s | Return made up to 20/12/00; full list of members | |
09 Jan 2001 | CERTNM | Company name changed fielden automation LIMITED\certificate issued on 08/01/01 | |
29 Dec 2000 | 288a | New secretary appointed | |
29 Dec 2000 | 288a | New director appointed | |
29 Dec 2000 | 288a | New director appointed | |
29 Dec 2000 | 288b | Director resigned | |
29 Dec 2000 | 288b | Director resigned | |
29 Dec 2000 | 288b | Director resigned | |
28 Dec 2000 | 395 | Particulars of mortgage/charge | |
05 Jan 2000 | 288b | Director resigned | |
05 Jan 2000 | 288b | Secretary resigned | |
05 Jan 2000 | 288a | New director appointed | |
05 Jan 2000 | 288a | New secretary appointed | |
05 Jan 2000 | 288a | New director appointed | |
05 Jan 2000 | 287 | Registered office changed on 05/01/00 from: 12 york place leeds west yorkshire LS1 2DS |