ATM PROTECTION LIMITED

04416576
91 WIMPOLE STREET LONDON ENGLAND W1G 0EF

Documents

Documents
Date Category Description Pages
25 Feb 2025 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2025 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Feb 2025 capital Statement of capital (Section 108) 3 Buy now
10 Feb 2025 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Feb 2025 insolvency Solvency Statement dated 04/02/25 1 Buy now
10 Feb 2025 resolution Resolution 2 Buy now
29 Jan 2025 accounts Annual Accounts 5 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 5 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 5 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 5 Buy now
22 Sep 2021 officers Appointment of director (Mr Paul Alexander Campbell-White) 2 Buy now
22 Sep 2021 officers Termination of appointment of director (Graham Mark Thomas Feltham) 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 5 Buy now
14 Oct 2020 officers Termination of appointment of director (Eric James Dew) 1 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 officers Termination of appointment of director (Anton Johannes Pieterse) 1 Buy now
07 Nov 2019 accounts Annual Accounts 5 Buy now
31 Oct 2019 officers Termination of appointment of director (Brian Gordon Beecraft) 1 Buy now
31 Oct 2019 officers Termination of appointment of secretary (Brian Gordon Beecraft) 1 Buy now
31 Oct 2019 officers Appointment of director (Mr Graham Mark Thomas Feltham) 2 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 accounts Annual Accounts 5 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 8 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
14 Nov 2015 accounts Annual Accounts 13 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
02 Jan 2015 accounts Annual Accounts 14 Buy now
12 Dec 2014 officers Termination of appointment of director (Hilaire Pace O'shea) 1 Buy now
05 Aug 2014 officers Change of particulars for director (Brian Gordon Beecraft) 2 Buy now
10 Apr 2014 annual-return Annual Return 7 Buy now
06 Feb 2014 accounts Annual Accounts 14 Buy now
05 Jul 2013 annual-return Annual Return 7 Buy now
04 Jul 2013 officers Change of particulars for director (Anton Johannes Pieterse) 2 Buy now
04 Jul 2013 officers Termination of appointment of director (Reginald Haywood) 1 Buy now
04 Jul 2013 officers Change of particulars for director (Eric James Dew) 2 Buy now
04 Jul 2013 officers Change of particulars for director (Brian Gordon Beecraft) 2 Buy now
04 Jul 2013 officers Termination of appointment of director (James Cole) 1 Buy now
04 Jul 2013 officers Change of particulars for secretary (Brian Gordon Beecraft) 2 Buy now
18 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2012 accounts Annual Accounts 14 Buy now
19 Apr 2012 annual-return Annual Return 9 Buy now
01 Feb 2012 accounts Annual Accounts 16 Buy now
05 May 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Apr 2011 officers Change of particulars for director (Hilaire O'shea) 2 Buy now
12 Apr 2011 annual-return Annual Return 10 Buy now
12 Apr 2011 officers Change of particulars for director (Hilaire O'shea) 2 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
26 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2010 officers Appointment of director (Eric James Dew) 3 Buy now
12 May 2010 officers Appointment of director (Brian Gordon Beecraft) 3 Buy now
12 May 2010 officers Appointment of secretary (Brian Gordon Beecraft) 3 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2010 officers Change of particulars for director (Hilaire O'shea) 3 Buy now
11 May 2010 officers Appointment of director (Anton Pieterse) 3 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 officers Termination of appointment of secretary (James Cole) 1 Buy now
07 Oct 2009 officers Change of particulars for director (Hilaire O'shea) 1 Buy now
06 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Sep 2009 capital Capitals not rolled up 2 Buy now
11 Sep 2009 capital Nc inc already adjusted 16/04/02 1 Buy now
11 Sep 2009 resolution Resolution 1 Buy now
25 Aug 2009 officers Director's change of particulars / hilaire o'shea / 19/08/2009 2 Buy now
24 Aug 2009 address Location of register of members 1 Buy now
24 Aug 2009 officers Appointment terminated director patricia haywood 1 Buy now
24 Aug 2009 officers Director appointed james michael cole 2 Buy now
17 Aug 2009 annual-return Return made up to 07/04/09; full list of members 4 Buy now
17 Aug 2009 accounts Annual Accounts 6 Buy now
12 Aug 2009 annual-return Return made up to 07/04/08; full list of members 4 Buy now
12 Aug 2009 officers Secretary's change of particulars / james cole / 15/04/2002 1 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from mallard barn drayton chichester w sussex PO20 2GL 1 Buy now
01 Jul 2008 officers Director appointed reginald haywood 2 Buy now
26 Mar 2008 accounts Annual Accounts 1 Buy now
12 Mar 2008 officers Director appointed patricia ann haywood 2 Buy now
05 Mar 2008 annual-return Return made up to 07/04/07; full list of members 6 Buy now
04 Dec 2006 accounts Annual Accounts 2 Buy now
27 Sep 2006 officers Secretary's particulars changed 1 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 25 anton way aylesbury buckinghamshire HP21 9LT 1 Buy now
26 Jan 2006 officers Director's particulars changed 1 Buy now
28 Dec 2005 officers Director resigned 1 Buy now
11 May 2005 officers Director resigned 1 Buy now
10 May 2005 annual-return Return made up to 07/04/05; full list of members 8 Buy now
17 Feb 2005 accounts Annual Accounts 1 Buy now
01 Apr 2004 annual-return Return made up to 07/04/04; full list of members 8 Buy now
17 Apr 2003 annual-return Return made up to 07/04/03; full list of members 7 Buy now
15 Apr 2002 incorporation Incorporation Company 17 Buy now