- Company Overview for AFT AUTOMATION LIMITED (06991142)
- Filing history for AFT AUTOMATION LIMITED (06991142)
- People for AFT AUTOMATION LIMITED (06991142)
- More for AFT AUTOMATION LIMITED (06991142)
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) |
---|---|---|---|
13 May 2015 | AP01 | Appointment of Mr Christopher Dean Rushton as a director on 17 April 2015 | |
19 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
28 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
25 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
09 Sep 2011 | AP01 | Appointment of Steven Richard Haynes as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Alexanda Bozward as a director | |
06 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
20 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jan 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
24 May 2010 | TM02 | Termination of appointment of Jeremy Parkin as a secretary | |
24 May 2010 | TM01 | Termination of appointment of Jeremy Parkin as a director | |
24 May 2010 | TM01 | Termination of appointment of a director | |
24 May 2010 | AD01 | Registered office address changed from 41 Church Street Birmingham B3 2RT on 24 May 2010 | |
21 May 2010 | AP03 | Appointment of Stephen John Holder as a secretary | |
21 May 2010 | AP01 | Appointment of Mr Alexanda Damion Bozward as a director | |
17 May 2010 | CERTNM |
Company name changed twp (newco) 71 LIMITED\certificate issued on 17/05/10
|
|
17 May 2010 | CONNOT | Change of name notice | |
14 Aug 2009 | NEWINC | Incorporation |