- Company Overview for AUTOSCRIPT LIMITED (01787605)
- Filing history for AUTOSCRIPT LIMITED (01787605)
- People for AUTOSCRIPT LIMITED (01787605)
- Charges for AUTOSCRIPT LIMITED (01787605)
- More for AUTOSCRIPT LIMITED (01787605)
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) |
---|---|---|---|
30 Jul 2009 | 288b | Appointment terminated director john middleditch | |
09 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
15 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Apr 2009 | 288b | Appointment terminated director alastair hewgill | |
21 Apr 2009 | 288a | Director appointed jonathan mark bolton | |
14 Apr 2009 | 288b | Appointment terminated director peter carey | |
06 Nov 2008 | 288a | Director appointed richard john cotton | |
30 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
11 Jun 2008 | 363a | Return made up to 07/06/08; full list of members | |
13 Dec 2007 | AA | Accounts made up to 31 December 2006 | |
03 Jul 2007 | 363a | Return made up to 07/06/07; no change of members | |
29 Mar 2007 | 288b | Director resigned | |
19 Dec 2006 | 363s |
Return made up to 30/11/06; full list of members
|
|
09 Nov 2006 | 288b | Director resigned | |
09 Nov 2006 | 288b | Secretary resigned | |
09 Nov 2006 | 288b | Secretary resigned | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: unit A8 poplar business park 10 prestons road london E14 9RL | |
09 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | 288a | New secretary appointed | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Dec 2005 | 363s |
Return made up to 30/11/05; full list of members
|
|
10 Nov 2005 | 288a | New secretary appointed | |
10 Nov 2005 | 288a | New director appointed |