ATM MODES LTD

Company Documents

DateDescription
06/09/196 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

27/03/1927 March 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 37 SUN STREET LONDON EC2M 2PL

View Document

13/02/1913 February 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 98 FONTHILL ROAD LONDON N4 3HT ENGLAND

View Document

16/09/1816 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/09/1816 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/09/1816 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/08/1815 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM FIRST FLOOR 10 HAMPDEN SQUARE LONDON N14 5JR

View Document

29/08/1729 August 2017 CESSATION OF ANDREAS MICHAEL AS A PSC

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKEVOS MEGALEMOS

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MICHAEL

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR SKEVOS MEGALEMOS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS MICHAEL / 01/01/2015

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/08/1415 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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