Advanced company searchLink opens in new window

THALES ATM LIMITED

Company number 03229755

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Feb 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Feb 2004 288a New director appointed
06 Jan 2004 288a New director appointed
06 Jan 2004 288b Director resigned
06 Jan 2004 288b Director resigned
25 Nov 2003 AA Full accounts made up to 31 December 2002
04 Nov 2003 244 Delivery ext'd 3 mth 31/12/02
29 Jul 2003 288a New director appointed
16 Jul 2003 363a Return made up to 09/07/03; full list of members
05 Jun 2003 288b Director resigned
19 Nov 2002 363a Return made up to 26/07/02; full list of members
19 Nov 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
01 Nov 2002 AA Full accounts made up to 31 December 2001
29 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
04 Sep 2002 287 Registered office changed on 04/09/02 from: oakcroft road chessington surrey KT9 1QZ
14 Aug 2002 287 Registered office changed on 14/08/02 from: 2 dashwood lang road the bourne business park addlestone weybridge surrey KT15 2NX
05 Aug 2002 287 Registered office changed on 05/08/02 from: oakcroft road iqz chessington surrey KT9 1QZ
16 Apr 2002 AA Full accounts made up to 31 December 2000
23 Oct 2001 244 Delivery ext'd 3 mth 31/12/00
26 Sep 2001 288b Director resigned
29 Aug 2001 288b Director resigned
28 Aug 2001 363a Return made up to 26/07/01; full list of members
18 Jul 2001 CERTNM Company name changed airsys atm LIMITED\certificate issued on 18/07/01
17 Jan 2001 288b Director resigned