AUTOMATIC SYSTEMS LABORATORIES LIMITED

04633369
C/O ELEKTRON TECHNOLOGY PLC BROERS BUILDING CAMBRIDGE CB3 0FA

Documents

Documents
Date Category Description Pages
27 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Nov 2011 officers Termination of appointment of director (Nigel George Rose) 1 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2011 officers Appointment of director (Mr Noah Felix Kalman Franklin) 2 Buy now
26 Oct 2011 officers Termination of appointment of director (Geoffrey Spink) 1 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Sep 2010 officers Appointment of secretary (Mr Martin Leslie Reeves) 1 Buy now
19 Sep 2010 officers Termination of appointment of secretary (Geoffrey Spink) 1 Buy now
17 Jan 2010 annual-return Annual Return 4 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Nigel George Rose) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Geoffrey Spink) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mr Geoffrey Spink) 1 Buy now
29 Aug 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 officers Director appointed mr nigel george rose 1 Buy now
27 Mar 2009 officers Secretary appointed mr geoffrey spink 1 Buy now
23 Mar 2009 officers Appointment Terminated Director robert porter 1 Buy now
23 Mar 2009 officers Appointment Terminated Director dudley dyer bartlett 1 Buy now
23 Mar 2009 officers Appointment Terminated Secretary robert porter 1 Buy now
15 Jan 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
15 Jan 2009 address Location of debenture register 1 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from 5 lakeside business park swan lane, sandhurst berkshire GU47 9DN 1 Buy now
15 Jan 2009 address Location of register of members 1 Buy now
19 Aug 2008 accounts Annual Accounts 6 Buy now
14 Jan 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
30 Jul 2007 accounts Annual Accounts 6 Buy now
29 Jan 2007 officers New director appointed 1 Buy now
26 Jan 2007 annual-return Return made up to 10/01/07; full list of members 2 Buy now
26 Jan 2007 address Registered office changed on 26/01/07 from: c/o tinsley & co LTD 275 king henrys drive new addington croyden CR0 0AE 1 Buy now
03 Jan 2007 accounts Annual Accounts 2 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
15 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
29 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
13 Feb 2006 annual-return Return made up to 10/01/06; full list of members 8 Buy now
03 Aug 2005 accounts Annual Accounts 6 Buy now
26 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Apr 2005 officers New secretary appointed;new director appointed 3 Buy now
07 Apr 2005 auditors Auditors Resignation Company 1 Buy now
16 Mar 2005 auditors Auditors Resignation Company 1 Buy now
15 Feb 2005 annual-return Return made up to 10/01/05; full list of members 7 Buy now
25 Aug 2004 accounts Annual Accounts 1 Buy now
23 Feb 2004 annual-return Return made up to 10/01/04; full list of members 7 Buy now
23 Feb 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
03 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2003 address Registered office changed on 28/04/03 from: piperell way haverhill suffolk WC2E 9HF 1 Buy now
19 Mar 2003 accounts Accounting reference date extended from 31/01/04 to 29/02/04 1 Buy now
06 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Mar 2003 officers New director appointed 3 Buy now
06 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
06 Mar 2003 address Registered office changed on 06/03/03 from: 16 bedford street covent garden london WC2E 9HF 1 Buy now
10 Jan 2003 incorporation Incorporation Company 16 Buy now