ATM DIRECT LIMITED

06327209
145-157 ST. JOHN STREET LONDON EC1V 4RU

Documents

Documents
Date Category Description Pages
08 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
24 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 officers Termination of appointment of director (Vadim Opeskin) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Khamzai Arsamakov) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Movladi Akhmetkhanov) 1 Buy now
24 Apr 2014 accounts Annual Accounts 3 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
26 Apr 2013 accounts Annual Accounts 3 Buy now
03 Aug 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 7 Buy now
14 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2011 annual-return Annual Return 6 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 officers Change of particulars for director (Khamzai Arsamakov) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Mr Movladi Akhmetkhanov) 2 Buy now
22 Sep 2010 officers Termination of appointment of director (Anna Peters) 1 Buy now
22 Sep 2010 officers Appointment of corporate director (Finance House (Holdings) Limited) 2 Buy now
07 Sep 2010 officers Appointment of director (Khamzai Arsamakov) 2 Buy now
23 Aug 2010 officers Appointment of director (Mr Movladi Akhmetkhanov) 2 Buy now
11 Aug 2010 officers Appointment of director (Anna Peters) 3 Buy now
11 Aug 2010 officers Termination of appointment of director (David Peters) 2 Buy now
05 Aug 2010 annual-return Annual Return 3 Buy now
05 Aug 2010 capital Return of Allotment of shares 3 Buy now
05 Aug 2010 officers Appointment of director (Mr Vadim Opeskin) 3 Buy now
11 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2010 officers Termination of appointment of director (Stuart Aitken) 1 Buy now
16 Apr 2010 officers Termination of appointment of director (Jonathan Samuels) 1 Buy now
21 Dec 2009 accounts Annual Accounts 2 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
22 Sep 2009 officers Appointment terminated secretary andrew murray 1 Buy now
10 Jun 2009 accounts Annual Accounts 1 Buy now
07 Jan 2009 officers Director appointed jonathan anthony samuels 1 Buy now
06 Jan 2009 officers Director appointed stuart gilbert aitken 2 Buy now
28 Jul 2008 annual-return Return made up to 27/07/08; full list of members 3 Buy now
28 Jul 2008 officers Appointment terminated director trevor stone 1 Buy now
13 Jun 2008 address Registered office changed on 13/06/2008 from the annexe, 75 st helens road westcliff-on-sea essex SS0 7LF 1 Buy now
07 May 2008 officers Appointment terminated director steve whatley 1 Buy now
12 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2008 officers Director resigned 1 Buy now
02 Nov 2007 officers New director appointed 2 Buy now
02 Nov 2007 officers New director appointed 2 Buy now
27 Jul 2007 incorporation Incorporation Company 17 Buy now