ATTENDO SYSTEMS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1320 May 2013 APPLICATION FOR STRIKING-OFF

View Document

18/04/1318 April 2013 SOLVENCY STATEMENT DATED 15/04/13

View Document

18/04/1318 April 2013 STATEMENT BY DIRECTORS

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 2.0860

View Document

18/04/1318 April 2013 REDUCE ISSUED CAPITAL 15/04/2013

View Document

18/04/1318 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RAJ KULLAR

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR EVAN SMITH

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR BART OTTEN

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR CHRISTIAN IDCZAK

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR BART OTTEN

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/098 October 2009 SECRETARY APPOINTED MISS LAURA HILL

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LINDROTH / 26/08/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WEAR

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HAYTON

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HARRIS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR DAVID ALAN WEAR

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER SWANWICK

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM:
SHADSWORTH ROAD
BLACKBURN
LANCASHIRE BB1 2PR

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
UNIT 1, CENTURION BUSINESS PARK
BESSEMER WAY
ROTHERHAM
SOUTH YORKSHIRE S60 1FB

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 REDEMPTION RATIFIED 22/11/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0519 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 AUDITOR'S RESIGNATION

View Document

22/08/0522 August 2005 NC INC ALREADY ADJUSTED
10/06/05

View Document

22/08/0522 August 2005 ￯﾿ᄑ NC 2600000/3300000
10/0

View Document

22/08/0522 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/0529 July 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/07/0529 July 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/07/0529 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ￯﾿ᄑ NC 2100000/2600000
30/1

View Document

17/12/0417 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED
30/11/04

View Document

17/12/0417 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED
TELELARM CARE LIMITED
CERTIFICATE ISSUED ON 13/08/01

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 AUDITOR'S RESIGNATION

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
DELTA WAY THORPE INDUSTRIAL
ESTATE
THORPE EGHAM
SURREY TW20 8RX

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998

View Document

08/04/988 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED
CASS ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 18/03/98

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 AUDITORS RE-INSTATEMENT

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/10/954 October 1995 AUDITOR'S RESIGNATION

View Document

18/08/9518 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994

View Document

30/07/9330 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 NC INC ALREADY ADJUSTED 27/03/92

View Document

06/04/926 April 1992 ￯﾿ᄑ NC 100000/2100000
27/03/92

View Document

06/04/926 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/92

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992

View Document

03/04/923 April 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/922 April 1992 AUDITOR'S RESIGNATION

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 AUDITOR'S RESIGNATION

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/10/903 October 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 SHARES AGREEMENT OTC

View Document

20/03/8920 March 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/03/8920 March 1989 AUDITOR'S RESIGNATION

View Document

24/08/8824 August 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/12/8716 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 WD 18/11/87 AD 21/12/83---------
PREMIUM
￯﾿ᄑ SI [email protected]=35000

View Document

05/08/875 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM:
CRABTREE RD.
THORPE
SURREY TW20 8RN

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/03/8118 March 1981 MEMORANDUM OF ASSOCIATION

View Document

23/07/4523 July 1945 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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