Automated Supply Management (Electrical & Mro) Ltd was registered on 21 June 2001 with its registered office in Shirley, Solihull in West Midlands. Currently we aren't aware of the number of employees at the Automated Supply Management (Electrical & Mro) Ltd. The company has only one director listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARMAR, Nimesh | 31 December 2009 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 September 2014 | |
DS01 - Striking off application by a company | 16 September 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
TM01 - Termination of appointment of director | 18 June 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 17 June 2011 | |
TM02 - Termination of appointment of secretary | 17 June 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 02 August 2010 | |
AP03 - Appointment of secretary | 02 August 2010 | |
TM02 - Termination of appointment of secretary | 02 August 2010 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 27 September 2007 | |
RESOLUTIONS - N/A | 20 July 2007 | |
169 - Return by a company purchasing its own shares | 20 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
AA - Annual Accounts | 13 October 2006 | |
363a - Annual Return | 16 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2006 | |
AA - Annual Accounts | 22 August 2005 | |
287 - Change in situation or address of Registered Office | 15 August 2005 | |
363s - Annual Return | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
AA - Annual Accounts | 01 November 2003 | |
CERTNM - Change of name certificate | 20 October 2003 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 21 November 2002 | |
287 - Change in situation or address of Registered Office | 08 September 2002 | |
363s - Annual Return | 23 July 2002 | |
395 - Particulars of a mortgage or charge | 30 January 2002 | |
225 - Change of Accounting Reference Date | 16 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2001 | |
288b - Notice of resignation of directors or secretaries | 04 July 2001 | |
288b - Notice of resignation of directors or secretaries | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
NEWINC - New incorporation documents | 21 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 20 November 2006 | Outstanding |
N/A |
Debenture | 16 October 2006 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 29 January 2002 | Fully Satisfied |
N/A |