ATM SOLUTIONS (EUROPE) LIMITED

04352395
VALIANT HOUSE 12 KNOLL RISE ORPINGTON KENT BR6 0PG

Documents

Documents
Date Category Description Pages
13 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jan 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 officers Appointment of director (Ms Amanda Joanne Gallacher) 2 Buy now
06 Jan 2016 officers Termination of appointment of director (Angela Denise King) 1 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 7 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
04 Jun 2013 officers Termination of appointment of secretary 1 Buy now
03 Jun 2013 officers Appointment of secretary (Ms Aimie Killeen) 1 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Brian Kathol) 1 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 auditors Auditors Resignation Company 1 Buy now
19 Sep 2012 accounts Annual Accounts 8 Buy now
11 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jun 2012 officers Termination of appointment of director (Donald Lett) 1 Buy now
14 Jun 2012 officers Termination of appointment of director (Daryl Cornell) 1 Buy now
14 Jun 2012 officers Termination of appointment of secretary (Tim Wilder) 1 Buy now
14 Jun 2012 officers Appointment of director (Mrs Angela Denise King) 2 Buy now
14 Jun 2012 officers Appointment of director (Mr Jeffrey James Smith) 2 Buy now
14 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2012 officers Appointment of secretary (Mr Brian Bernard Kathol) 1 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2011 accounts Annual Accounts 9 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
14 Jun 2010 resolution Resolution 27 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 officers Appointment of secretary (Mr Tim Wilder) 1 Buy now
22 Mar 2010 officers Termination of appointment of secretary (Temple Secretaries Limited) 1 Buy now
19 Mar 2010 officers Change of particulars for director (Donald Lett) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Mr Daryl Cornell) 2 Buy now
12 Mar 2010 resolution Resolution 1 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 officers Change of particulars for director (Mr Daryl Cornell) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Donald Lett) 2 Buy now
04 Feb 2010 officers Change of particulars for corporate secretary (Temple Secretaries Limited) 2 Buy now
24 Dec 2009 miscellaneous Miscellaneous 1 Buy now
02 Sep 2009 accounts Annual Accounts 6 Buy now
30 Apr 2009 officers Director appointed donald lett 1 Buy now
30 Apr 2009 officers Director's change of particulars / daryl cornell / 29/04/2009 1 Buy now
05 Mar 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
29 Jan 2009 officers Director appointed daryl cornell 1 Buy now
29 Jan 2009 officers Appointment terminated director william johnson 1 Buy now
16 Jan 2009 officers Appointment terminated secretary richard campion 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from 11 albany road granby industrial estate weymouth dorset DT4 9TH 1 Buy now
15 Dec 2008 officers Secretary appointed temple secretaries LIMITED 1 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
05 Sep 2007 officers New director appointed 2 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
05 Sep 2007 officers Director resigned 1 Buy now
29 Aug 2007 accounts Annual Accounts 4 Buy now
21 Aug 2007 accounts Annual Accounts 4 Buy now
21 Aug 2007 accounts Accounting reference date shortened from 28/08/07 to 31/12/06 1 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: queens house queen street barnstaple devon EX32 8TB 1 Buy now
21 Feb 2007 annual-return Return made up to 14/01/07; full list of members 7 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
11 Aug 2006 officers New secretary appointed 2 Buy now
09 Aug 2006 officers New director appointed 2 Buy now
09 Aug 2006 officers New director appointed 2 Buy now
09 Aug 2006 officers Secretary resigned 1 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
24 Jan 2006 annual-return Return made up to 14/01/06; full list of members 7 Buy now
21 Jan 2005 annual-return Return made up to 14/01/05; full list of members 7 Buy now
13 Dec 2004 accounts Annual Accounts 4 Buy now
01 Mar 2004 accounts Annual Accounts 4 Buy now
21 Jan 2004 annual-return Return made up to 14/01/04; full list of members 7 Buy now
14 Jul 2003 annual-return Return made up to 14/01/03; full list of members 8 Buy now
09 Feb 2003 officers New director appointed 2 Buy now
06 Feb 2003 accounts Annual Accounts 4 Buy now
12 Jun 2002 capital Ad 16/05/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
27 May 2002 accounts Accounting reference date shortened from 31/01/03 to 28/08/02 1 Buy now
23 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2002 address Registered office changed on 15/02/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
15 Feb 2002 officers New secretary appointed 2 Buy now
15 Feb 2002 officers New director appointed 2 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
12 Feb 2002 officers Secretary resigned 1 Buy now
14 Jan 2002 incorporation Incorporation Company 17 Buy now