About

Registered Number: NI603351
Date of Incorporation: 04/06/2010 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: The Diamond Centre, Market Street, Magherafelt, Londonderry, BT45 6ED

 

Established in 2010, Cornerstone Automation Systems (UK) Ltd has its registered office in Londonderry, it has a status of "Liquidation". There are 4 directors listed for the business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKINNEY, Lynette Theresa 10 August 2017 - 1
BEDDOW, Claire Susanne 05 February 2016 11 May 2017 1
BURNETT, Lorraine 11 May 2017 09 August 2017 1
MCLAUGHLIN, Caroline 04 June 2010 05 February 2016 1

Filing History

Document Type Date
OC - Order of Court 07 December 2017
RESOLUTIONS - N/A 19 September 2017
AD01 - Change of registered office address 19 September 2017
4.21(NI) - N/A 19 September 2017
VL1 - N/A 19 September 2017
1.4(NI) - N/A 07 September 2017
AA01 - Change of accounting reference date 17 August 2017
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
CS01 - N/A 07 July 2017
1.1(NI) - N/A 16 June 2017
MR04 - N/A 06 June 2017
TM01 - Termination of appointment of director 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AP03 - Appointment of secretary 11 May 2017
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 27 June 2016
MR04 - N/A 12 May 2016
MR01 - N/A 03 May 2016
AP03 - Appointment of secretary 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 12 November 2013
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 24 June 2013
MG01 - Particulars of a mortgage or charge 01 October 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
NEWINC - New incorporation documents 04 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Outstanding

N/A

Mortgage debenture 26 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.