Advanced company searchLink opens in new window

AUTOGATE SYSTEMS LIMITED

Company number 06163675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2010 CH01 Director's details changed for Mark Hennessey on 15 March 2010
19 Apr 2010 TM01 Termination of appointment of Alan Price as a director
04 Feb 2010 AD01 Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 4 February 2010
20 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividens be paid in respect of the accounting period ending 31/03/2010 15/05/2009
27 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividends be paid 15/05/2009
14 Apr 2009 363a Return made up to 15/03/09; full list of members
09 Apr 2009 288a Director appointed alan terence price
14 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
26 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
10 Jul 2008 288a Director appointed debra hennessy
10 Jul 2008 88(2) Ad 04/07/08\gbp si 98@1=98\gbp ic 2/100\
23 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 15/03/08; full list of members
12 Apr 2007 88(2)R Ad 16/03/07-16/03/07 £ si 1@1.00=1 £ ic 1/2
12 Apr 2007 288c Secretary's particulars changed
10 Apr 2007 287 Registered office changed on 10/04/07 from: marquess court 69 southampton row london WC1B 4ET
05 Apr 2007 288a New secretary appointed
05 Apr 2007 288a New director appointed
05 Apr 2007 288b Director resigned
05 Apr 2007 288b Secretary resigned
15 Mar 2007 NEWINC Incorporation