Download leads from Nexok and grow your business. Find out more

Automatic Vendors (Birmingham) Limited

Documents

Total Documents72
Total Pages317

Filing History

23 October 2015Restoration by order of the court
23 October 2015Restoration by order of the court
24 March 2015Final Gazette dissolved via compulsory strike-off
24 March 2015Final Gazette dissolved via compulsory strike-off
9 December 2014First Gazette notice for compulsory strike-off
9 December 2014First Gazette notice for compulsory strike-off
29 November 2011First Gazette notice for compulsory strike-off
29 November 2011First Gazette notice for compulsory strike-off
27 September 2011Termination of appointment of Kenneth Frank Thorne as a director on 31 December 1998
27 September 2011Termination of appointment of Kenneth Frank Thorne as a director on 31 December 1998
21 January 2011Restoration by order of the court
21 January 2011Restoration by order of the court
14 January 1997Final Gazette dissolved via voluntary strike-off
14 January 1997Final Gazette dissolved via voluntary strike-off
10 September 1996First Gazette notice for voluntary strike-off
10 September 1996First Gazette notice for voluntary strike-off
5 July 1996Return made up to 14/06/96; full list of members
5 July 1996Return made up to 14/06/96; full list of members
4 June 1996£ nc 300000/2610000 24/05/96
4 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
4 June 1996Ad 24/05/96--------- £ si 2308498@1=2308498 £ ic 296851/2605349
4 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 June 1996Full accounts made up to 30 September 1995
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
4 June 1996Ad 24/05/96--------- £ si 2308498@1=2308498 £ ic 296851/2605349
4 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 June 1996£ nc 300000/2610000 24/05/96
4 June 1996Full accounts made up to 30 September 1995
3 June 1996Application for striking-off
3 June 1996Application for striking-off
5 July 1995Director's particulars changed
5 July 1995Director's particulars changed
21 June 1995Return made up to 14/06/95; no change of members
21 June 1995Return made up to 14/06/95; no change of members
30 March 1995Accounts made up to 30 September 1994
30 March 1995Accounts made up to 30 September 1994
27 June 1994Return made up to 14/06/94; full list of members
20 December 1993Accounts made up to 30 September 1993
18 June 1993Accounts made up to 30 September 1992
18 June 1993Return made up to 14/06/93; no change of members
19 June 1992Return made up to 14/06/92; no change of members
19 June 1992Accounts made up to 30 September 1991
21 June 1991Return made up to 14/06/91; full list of members
21 June 1991Accounts made up to 30 September 1990
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
3 October 1990Registered office changed on 03/10/90 from: po box 244, hartcliffe, bristol, BS99 7UJ
10 July 1990Accounts made up to 30 September 1989
22 June 1990Return made up to 15/06/90; full list of members
9 August 1989Accounts made up to 1 October 1988
9 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 July 1989Return made up to 12/07/89; full list of members
25 August 1988New director appointed
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 July 1988Return made up to 30/06/88; full list of members
28 July 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 July 1988Full accounts made up to 26 September 1987
28 July 1988Director resigned
22 March 1988Director resigned;new director appointed
1 December 1987Secretary resigned;new secretary appointed
10 September 1987Full accounts made up to 27 September 1986
14 July 1987Return made up to 16/06/87; full list of members
29 September 1986Accounting reference date shortened from 31/10 to 30/09
16 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed
4 September 1986Registered office changed on 04/09/86 from: lombard street, bedminster, bristol, BS99 7JR
5 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed
5 July 1986Registered office changed on 05/07/86 from: kearsley paper works, stoneclough, manchester
30 June 1986Company name changed robert fletcher and son LIMITED\certificate issued on 30/06/86
30 June 1986Company name changed robert fletcher and son LIMITED\certificate issued on 30/06/86
13 December 1901Incorporation
13 December 1901Incorporation
Sign up now to grow your client base. Plans & Pricing