THE ATM COMPANY (UK) LIMITED

05159968
25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS18 7EW LS18 7EW

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2012 annual-return Annual Return 3 Buy now
04 Apr 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Jul 2011 annual-return Annual Return 3 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Nicholas Boden) 2 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
08 Jun 2010 accounts Annual Accounts 7 Buy now
07 Sep 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
10 Dec 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
04 Nov 2007 accounts Annual Accounts 6 Buy now
17 Sep 2007 annual-return Return made up to 22/06/07; full list of members 7 Buy now
10 Aug 2006 accounts Annual Accounts 5 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: gillbeck keswick lane bardsey leeds west yorkshire LS17 9LG 1 Buy now
19 Jul 2006 officers Secretary resigned 1 Buy now
09 Aug 2005 accounts Accounting reference date extended from 30/06/05 to 30/09/05 1 Buy now
29 Jul 2005 annual-return Return made up to 22/06/05; full list of members 6 Buy now
24 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2005 officers Secretary resigned 1 Buy now
24 Mar 2005 officers New secretary appointed 2 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
09 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2004 officers Secretary resigned 1 Buy now
13 Aug 2004 officers Director resigned 1 Buy now
13 Aug 2004 address Registered office changed on 13/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
13 Aug 2004 officers New director appointed 2 Buy now
13 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2004 incorporation Incorporation Company 8 Buy now