About

Registered Number: NI603351
Date of Incorporation: 04/06/2010 (13 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Diamond Centre, Market Street, Magherafelt, Londonderry, BT45 6ED

 

Cornerstone Automation Systems (UK) Ltd was founded on 04 June 2010 and has its registered office in Magherafelt, it's status in the Companies House registry is set to "Liquidation". The organisation has 4 directors. We don't currently know the number of employees at this business.

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.