-
CORNERSTONE AUTOMATION SYSTEMS (UK) LTD - The Diamond Centre, Market Street, Magherafelt, Londonderry, United Kingdom
Company Information
- Company registration number
- NI603351
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Diamond Centre
- Market Street
- Magherafelt
- Londonderry
- BT45 6ED The Diamond Centre, Market Street, Magherafelt, Londonderry, BT45 6ED UK
Management
- Managing Directors
- MCNICHOLL, Sean Joseph
- Company secretaries
- MCKINNEY, Lynette Theresa
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-04
- Dissolved on
- 2023-05-14
- SIC/NACE
- 71129
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-02-28
- Last Date: 2015-11-30
- Last Return Made Up To:
- 2012-06-04
- Annual Return
- Due Date: 2018-06-18
- Last Date: 2017-06-04
-
CORNERSTONE AUTOMATION SYSTEMS (UK) LTD Company Description
- CORNERSTONE AUTOMATION SYSTEMS (UK) LTD is a ltd registered in United Kingdom with the Company reg no NI603351. Its current trading status is "closed". It was registered 2010-06-04. It has declared SIC or NACE codes as "71129". It has 1 director and 1 secretary. The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-06-04.It can be contacted at The Diamond Centre .
Get CORNERSTONE AUTOMATION SYSTEMS (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cornerstone Automation Systems (Uk) Ltd - The Diamond Centre, Market Street, Magherafelt, Londonderry, United Kingdom
Did you know? kompany provides original and official company documents for CORNERSTONE AUTOMATION SYSTEMS (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2023-01-19) - 4.69(NI)
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2023-02-14) - 4.69(NI)
-
liquidation-return-of-final-meeting-creditors-voluntary-winding-up-northern-ireland (2023-02-14) - 4.73(NI)
-
gazette-dissolved-liquidation (2023-05-14) - GAZ2
keyboard_arrow_right 2022
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2022-10-19) - 4.69(NI)
keyboard_arrow_right 2021
-
liquidation-cease-to-act-as-liquidator-northern-ireland (2021-09-07) - 4.41(NI)
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2021-09-20) - 4.69(NI)
keyboard_arrow_right 2020
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2020-09-18) - 4.69(NI)
keyboard_arrow_right 2019
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2019-09-27) - 4.69(NI)
keyboard_arrow_right 2018
-
liquidation-liquidation-statement-of-receipts-and-payments-northern-ireland-with-brought-down-date (2018-10-16) - 4.69(NI)
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-11) - TM01
-
mortgage-satisfy-charge-full (2017-06-06) - MR04
-
liquidation-meeting-approving-companies-voluntary-arrangement-northern-ireland (2017-06-16) - 1.1(NI)
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
termination-secretary-company-with-name-termination-date (2017-08-10) - TM02
-
appoint-person-secretary-company-with-name-date (2017-05-11) - AP03
-
termination-secretary-company-with-name-termination-date (2017-05-11) - TM02
-
change-account-reference-date-company-previous-extended (2017-08-17) - AA01
-
resolution (2017-09-19) - RESOLUTIONS
-
liquidation-appointment-of-liquidator (2017-09-19) - VL1
-
liquidation-statement-of-affairs-northern-ireland (2017-09-19) - 4.21(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-19) - AD01
-
court-order (2017-12-07) - OC
-
liquidation-completion-of-voluntary-arrangement-northern-ireland (2017-09-07) - 1.4(NI)
-
appoint-person-secretary-company-with-name-date (2017-08-10) - AP03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
termination-director-company-with-name-termination-date (2016-11-21) - TM01
-
appoint-person-director-company-with-name-date (2016-11-21) - AP01
-
appoint-person-secretary-company-with-name-date (2016-02-11) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
mortgage-satisfy-charge-full (2016-05-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-03) - MR01
-
termination-secretary-company-with-name-termination-date (2016-02-11) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
change-person-director-company-with-change-date (2014-06-30) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-11-12) - AA
keyboard_arrow_right 2012
-
legacy (2012-10-01) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-29) - AA
-
change-account-reference-date-company-previous-extended (2012-02-28) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-06-22) - TM01
-
incorporation-company (2010-06-04) - NEWINC
-
appoint-person-director-company-with-name (2010-06-22) - AP01