- Company Overview for AUTOMATED LOGIC LIMITED (04078352)
- Filing history for AUTOMATED LOGIC LIMITED (04078352)
- People for AUTOMATED LOGIC LIMITED (04078352)
- More for AUTOMATED LOGIC LIMITED (04078352)
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 Feb 2015 | AP01 | Appointment of Mr Marc Rosenberg as a director on 23 February 2015 | |
29 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | AP01 | Appointment of Mead Rusert as a director | |
27 May 2014 | TM01 | Termination of appointment of Lauren Kolb as a director | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
29 May 2013 | AP01 | Appointment of Ms Dwinette Johnson as a director | |
29 May 2013 | TM01 | Termination of appointment of Melissa Gibson as a director | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
06 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
03 Nov 2011 | CH03 | Secretary's details changed for Ms Agnes Mary D'cruz on 3 November 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from C/O Doyin Aderibigbe United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England on 3 November 2011 | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Michael Richard Gilmore on 26 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Lauren Kolb on 26 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Melissa Joann Gibson on 26 September 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from United Technologies House Guildford Road Leatherhead Surrey KT22 9UT on 11 October 2010 | |
31 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
09 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Aug 2009 | 288a | Director appointed melissa joann gibson | |
06 Aug 2009 | 288b | Appointment terminated director vincent dees |