ASHBROOK ATM LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 APPLICATION FOR STRIKING-OFF

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/125 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1130 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/11/1015 November 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LTD

View Document

05/05/105 May 2010 DIRECTOR APPOINTED JOAN GOULD

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE GOULD

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
46 SANDY LANE
EIGHTON BANKS
GATESHEAD
TYNE AND WEAR
NE9 7YB

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
9 MOORHEAD LANE
SALTAIRE
SHIPLEY
WEST YORKSHIRE
BD18 4JH

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/02/1012 February 2010 PREVSHO FROM 31/07/2010 TO 31/01/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN GOULD

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE GOULD / 11/06/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED ALBANY ATM LIMITED
CERTIFICATE ISSUED ON 03/03/09

View Document

22/08/0822 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
9 MOORHEAD LANE, SALTAIRE
SHIPLEY
WEST YORKSHIRE
BD18 4JH

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company