- Company Overview for AVON AUTOMATION LIMITED (SC283792)
- Filing history for AVON AUTOMATION LIMITED (SC283792)
- People for AVON AUTOMATION LIMITED (SC283792)
- Insolvency for AVON AUTOMATION LIMITED (SC283792)
- More for AVON AUTOMATION LIMITED (SC283792)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Jul 2011 | AD01 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow South Lanarkshire G73 2JH on 19 July 2011 | |
19 Jul 2011 | CO4.2(Scot) | Court order notice of winding up | |
19 Jul 2011 | 4.2(Scot) | Notice of winding up order | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from unit 4, 75 beardmore way clydebank industrial estate clydebank G81 4HT | |
20 Nov 2006 | MA | Memorandum and Articles of Association | |
20 Nov 2006 | 288a | New secretary appointed | |
17 Nov 2006 | CERTNM | Company name changed nova automation LIMITED\certificate issued on 17/11/06 | |
14 Nov 2006 | 288b | Director resigned | |
14 Nov 2006 | 288c | Director's particulars changed | |
14 Nov 2006 | 288b | Secretary resigned | |
03 Jun 2006 | 363s | Return made up to 26/04/06; full list of members | |
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2005 | 288b | Secretary resigned | |
26 Apr 2005 | NEWINC | Incorporation |