- Company Overview for AUTOMATION MANUFACTURING SYSTEMS LIMITED (SC297918)
- Filing history for AUTOMATION MANUFACTURING SYSTEMS LIMITED (SC297918)
- People for AUTOMATION MANUFACTURING SYSTEMS LIMITED (SC297918)
- More for AUTOMATION MANUFACTURING SYSTEMS LIMITED (SC297918)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Aug 2017 | TM01 | Termination of appointment of Stephen Mark Hoggan as a director on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Malcolm Shekleton Howat as a director on 7 August 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from 11 Dunlop Square Deans Industrial Estate Livingston West Lothian EH54 8SB to 120 Bothwell Street Glasgow G2 7JL on 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2015 | TM01 | Termination of appointment of Malcolm Newall Howat as a director on 30 August 2015 | |
30 Jul 2015 | AD03 | Register(s) moved to registered inspection location 120 Bothwell Street Glasgow G2 7JL | |
30 Jul 2015 | AD02 | Register inspection address has been changed to 120 Bothwell Street Glasgow G2 7JL | |
29 Jul 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 August 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of John George Tulloch as a secretary on 20 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Malcolm Shekleton Howat as a director on 20 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of David Graham Murray as a director on 20 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Stephen Mark Hoggan as a director on 20 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Alan Alexander Macpherson as a director on 20 May 2015 | |
29 May 2015 | AP01 | Appointment of Mr Malcolm Newall Howat as a director on 20 May 2015 | |
29 May 2015 | TM02 | Termination of appointment of John George Tulloch as a secretary on 20 May 2015 | |
28 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |