DOMINION ATM BANKING SYSTEMS LIMITED

Company Documents

DateDescription
27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Notice of move from Administration to Dissolution

View Document

31/07/2331 July 2023 Administrator's progress report

View Document

01/03/231 March 2023 Notice of deemed approval of proposals

View Document

15/02/2315 February 2023 Statement of affairs with form AM02SOA

View Document

13/02/2313 February 2023 Statement of administrator's proposal

View Document

05/01/235 January 2023 Appointment of an administrator

View Document

05/01/235 January 2023 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2023-01-05

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

30/11/2130 November 2021 Notification of Roelof Willem Otto De Jager as a person with significant control on 2021-11-18

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

17/03/1917 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR SHREAD / 17/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

08/05/188 May 2018 ADOPT ARTICLES 25/04/2018

View Document

08/05/188 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/06/168 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ADAM BENTLEY / 25/05/2016

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED DAVID SHREAD

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/05/1529 May 2015 SAIL ADDRESS CHANGED FROM: LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM FLAT 32 MORELAND COURT FINCHLEY ROAD LONDON NW2 2PL UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD UNITED KINGDOM

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY BENTLEY / 01/05/2011

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BENTLEY / 25/05/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY JACOB LEW

View Document

23/04/1023 April 2010 SECRETARY APPOINTED JOSHUA ADAM BENTLEY

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR JOSHUA BENTLEY

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 29/11/06

View Document

26/02/0726 February 2007 £ NC 100/100000 29/11

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/03/0413 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: CLARENDON HOUSE CLARENDON ROAD REDHILL SURREY RH1 1FB

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/08/0116 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 COMPANY NAME CHANGED HOSEFERN LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 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