AUTEX GRAPHIC MACHINERY LIMITED

Register to unlock more data on OkredoRegister

AUTEX GRAPHIC MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02638946

Incorporation date

18/08/1991

Size

-

Contacts

Registered address

Registered address

Autex House South Broyle Ind Est, The Broyle Ringmer, Lewes, East Sussex BN8 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1991)
dot icon25/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon12/03/2012
First Gazette notice for voluntary strike-off
dot icon04/03/2012
Application to strike the company off the register
dot icon04/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon13/01/2011
Appointment of Mrs Davina Andre Chambers as a director
dot icon12/01/2011
Termination of appointment of Brian Chambers as a director
dot icon22/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 19/08/09; full list of members
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 19/08/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 19/08/07; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 19/08/06; full list of members
dot icon22/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/09/2005
Return made up to 19/08/05; full list of members
dot icon28/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/01/2005
Registered office changed on 26/01/05 from: autex house caburn enterprise park the broyle ringmer lewes BN8 5NP
dot icon09/09/2004
Return made up to 19/08/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/09/2003
Return made up to 19/08/03; full list of members
dot icon17/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon03/09/2002
Return made up to 19/08/02; full list of members
dot icon23/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon10/09/2001
Return made up to 19/08/01; full list of members
dot icon22/03/2001
Full accounts made up to 2000-08-31
dot icon12/09/2000
Return made up to 19/08/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon20/09/1999
Return made up to 19/08/99; no change of members
dot icon13/06/1999
Full accounts made up to 1998-08-31
dot icon07/09/1998
Return made up to 19/08/98; no change of members
dot icon10/11/1997
Full accounts made up to 1997-08-31
dot icon25/08/1997
Return made up to 19/08/97; full list of members
dot icon25/08/1997
Location of debenture register address changed
dot icon07/08/1997
Ad 01/08/97--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon07/08/1997
Resolutions
dot icon07/08/1997
£ nc 10000/25000 01/08/97
dot icon18/03/1997
Accounts for a small company made up to 1996-08-31
dot icon03/09/1996
Return made up to 19/08/96; full list of members
dot icon03/09/1996
Registered office changed on 04/09/96
dot icon08/07/1996
Director resigned
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon18/09/1995
Return made up to 19/08/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1994-08-31
dot icon29/08/1994
Nc inc already adjusted 10/08/94
dot icon29/08/1994
Return made up to 19/08/94; full list of members
dot icon29/08/1994
Registered office changed on 30/08/94
dot icon15/08/1994
Ad 10/08/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon15/08/1994
Resolutions
dot icon02/07/1994
Accounts for a small company made up to 1993-08-31
dot icon07/09/1993
Return made up to 19/08/93; no change of members
dot icon20/06/1993
Accounts for a small company made up to 1992-08-31
dot icon01/06/1993
New director appointed
dot icon28/02/1993
Certificate of change of name
dot icon20/09/1992
Return made up to 19/08/92; full list of members
dot icon13/04/1992
Ad 30/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/04/1992
Registered office changed on 14/04/92 from: 5 stone hills house stone hills welling garden city herts. AL8 6TX
dot icon13/04/1992
Accounting reference date notified as 31/08
dot icon13/10/1991
Secretary resigned;new secretary appointed
dot icon13/10/1991
Director resigned;new director appointed
dot icon08/10/1991
Registered office changed on 09/10/91 from: 120 east road london N1 6AA
dot icon18/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sysiak, Tadeusz John
Director
01/03/1993 - 11/06/1996
2
Chambers, Davina Andre
Director
12/10/2010 - Present
1
Chambers, Brian Thomas
Director
04/10/1991 - 12/11/2010
-
Chambers, Davina Andre
Secretary
04/10/1991 - Present
-
CCS SECRETARIES LIMITED
Nominee Secretary
19/08/1991 - 04/10/1991
1295

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTEX GRAPHIC MACHINERY LIMITED

AUTEX GRAPHIC MACHINERY LIMITED is an(a) Dissolved company incorporated on 18/08/1991 with the registered office located at Autex House South Broyle Ind Est, The Broyle Ringmer, Lewes, East Sussex BN8 5NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTEX GRAPHIC MACHINERY LIMITED?

toggle

AUTEX GRAPHIC MACHINERY LIMITED is currently Dissolved. It was registered on 18/08/1991 and dissolved on 25/06/2012.

Where is AUTEX GRAPHIC MACHINERY LIMITED located?

toggle

AUTEX GRAPHIC MACHINERY LIMITED is registered at Autex House South Broyle Ind Est, The Broyle Ringmer, Lewes, East Sussex BN8 5NP.

What does AUTEX GRAPHIC MACHINERY LIMITED do?

toggle

AUTEX GRAPHIC MACHINERY LIMITED operates in the Wholesale of other machinery for use in industry, trade and navigation (51.87 - SIC 2003) sector.

What is the latest filing for AUTEX GRAPHIC MACHINERY LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via voluntary strike-off.