TPF ATM SERVICES LIMITED

Company Documents

DateDescription
16/12/1116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/08/1126 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAIN

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA WADE-GERY

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON HORNER

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN DOHERTY / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CLINK / 29/04/2010

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0916 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HORNER / 01/10/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR PAULETTE ROWE

View Document

28/07/0928 July 2009 AUDITORS RESIGNATION

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ALISON HORNER

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 24 ST ANDREW SQUARE EDINBURGH EH2 1AF

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED RAYMOND FRANCIS PIERCE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED WILLIAM HILL MAIN

View Document

25/02/0925 February 2009 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

26/01/0926 January 2009 SECRETARY APPOINTED JONATHAN LLOYD

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED SHAUN DOHERTY

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED IAIN CLINK

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED ADRIAN HILL

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED PAULETTE ROWE

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED CHRISTOPHER SULLIVAN

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED ROBERT BULLOCH

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED GORDON PELL

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY RESIGNED ALAN MILLS

View Document

06/01/096 January 2009 SECTION 175(5)(A) 19/12/2008 ADOPT ARTICLES 19/12/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR BERNARD HIGGINS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 DIRECTOR RESIGNED IAIN CLINK

View Document

24/07/0824 July 2008 DIRECTOR RESIGNED TIMOTHY ASHDOWN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED GRAHAM PIMLOTT

View Document

20/05/0820 May 2008 DIRECTOR RESIGNED JOHN MELBOURN

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 42 ST ANDREW SQUARE EDINBURGH EH2 2YE

View Document

08/11/058 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

30/04/0530 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0224 July 2002 COMPANY NAME CHANGED ROBOSCOT (47) LIMITED CERTIFICATE ISSUED ON 24/07/02

View Document

22/10/0122 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

09/10/019 October 2001 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