AUTOMATION SUPPLY NETWORK LIMITED

07415167
UNIT C8 THE PREMIER CENTRE ABBEY PARK INDUSTRIAL ESTATE ROMSEY SO51 9DG

Documents

Documents
Date Category Description Pages
09 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2018 accounts Annual Accounts 4 Buy now
14 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 10 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 accounts Annual Accounts 10 Buy now
04 Nov 2014 annual-return Annual Return 3 Buy now
01 Aug 2014 accounts Annual Accounts 10 Buy now
21 May 2014 officers Appointment of director (Mr Brian Rex Stickley) 2 Buy now
13 Nov 2013 annual-return Annual Return 3 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2013 officers Termination of appointment of director (Michael Jones) 1 Buy now
24 Jul 2013 accounts Annual Accounts 10 Buy now
28 Jun 2013 officers Termination of appointment of director (Mark Jones) 1 Buy now
28 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2013 officers Termination of appointment of director (Mark Jones) 1 Buy now
28 Jun 2013 officers Appointment of director (Mr Michael Trevor Jones) 2 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
18 Nov 2012 officers Change of particulars for director (Mr Mark Jones) 2 Buy now
15 Aug 2012 accounts Annual Accounts 10 Buy now
18 Nov 2011 annual-return Annual Return 3 Buy now
18 Nov 2011 officers Change of particulars for director (Mr Mark Jones) 2 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Oct 2010 incorporation Incorporation Company 7 Buy now