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)
21 Apr 1999 288a New director appointed
21 Apr 1999 288a New director appointed
19 Mar 1999 288a New director appointed
22 Dec 1998 88(2)R Ad 15/12/98--------- £ si 8240488@1=8240488 £ ic 13279000/21519488
21 Aug 1998 363s Return made up to 26/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
30 Jul 1998 AA Full accounts made up to 31 December 1997
19 Nov 1997 288a New secretary appointed
01 Oct 1997 88(2)R Ad 18/09/97--------- £ si 9189000@1=9189000 £ ic 4090000/13279000
01 Oct 1997 88(2)R Ad 16/09/97--------- £ si 4089999@1=4089999 £ ic 1/4090000
04 Sep 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Sep 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Sep 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
04 Sep 1997 123 £ nc 1000/40000000 07/08/97
28 Aug 1997 363a Return made up to 26/07/97; full list of members
19 Aug 1997 353 Location of register of members
19 Aug 1997 288c Secretary's particulars changed
16 Jul 1997 CERTNM Company name changed satm LIMITED\certificate issued on 17/07/97
13 Jun 1997 225 Accounting reference date extended from 31/07/97 to 31/12/97
22 May 1997 288a New director appointed
22 May 1997 288b Director resigned
10 Apr 1997 288a New secretary appointed
10 Apr 1997 288b Secretary resigned
23 Dec 1996 CERTNM Company name changed shelfco (no.1235) LIMITED\certificate issued on 23/12/96
13 Dec 1996 287 Registered office changed on 13/12/96 from: 50 stratton street london W1X 6NX
13 Dec 1996 288b Secretary resigned