Advanced company searchLink opens in new window

AUTOMATED SYSTEMS GROUP LIMITED

Company number 02930529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2011 AA Group of companies' accounts made up to 30 September 2010
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jan 2011 TM02 Termination of appointment of Andrew Fraser as a secretary
11 Jan 2011 TM01 Termination of appointment of Andrew Fraser as a director
11 Jan 2011 TM01 Termination of appointment of Martin Tye as a director
11 Jan 2011 CC04 Statement of company's objects
11 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Working capital facilities agreement 22/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
30 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
21 Dec 2010 MAR Re-registration of Memorandum and Articles
21 Dec 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Dec 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Dec 2010 RR02 Re-registration from a public company to a private limited company
21 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Convert to private LIMITED company having shares 21/12/2010
19 Aug 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Andrew Fraser on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Martin Reginald Tye on 1 October 2009
18 Aug 2010 CH03 Secretary's details changed for Andrew Fraser on 1 October 2009
03 Aug 2010 AP01 Appointment of Mark Garius as a director
03 Aug 2010 AP01 Appointment of Paul Bruce Derry as a director
11 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Mar 2010 AA Full accounts made up to 30 September 2009
24 Mar 2010 MG01 Duplicate mortgage certificatecharge no:4