Advanced company searchLink opens in new window

BANK MACHINE (ACQUISITIONS) LIMITED

Company number 04594943

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2017 DS01 Application to strike the company off the register
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mr Jonathan Simpson-Dent on 19 October 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 TM01 Termination of appointment of Michael Edward Keller as a director on 30 June 2016
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
25 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
28 Oct 2015 SH19 Statement of capital on 28 October 2015
  • GBP 1
28 Oct 2015 CAP-SS Solvency Statement dated 27/10/15
28 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 27/10/2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 950,002
25 Aug 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 TM01 Termination of appointment of Steven Rathgaber as a director on 25 June 2015
04 Mar 2015 TM01 Termination of appointment of Simon Austin as a director on 25 February 2015
01 Dec 2014 AP01 Appointment of Jana Hile as a director on 15 September 2014
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 950,001
21 Nov 2014 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
20 Nov 2014 TM01 Termination of appointment of Jeremy David Kraft as a director on 30 September 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 June 2014
22 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 950,001
17 Oct 2013 AP01 Appointment of Mr Jeremy David Kraft as a director
11 Oct 2013 AP01 Appointment of Mr Jonathan Simpson-Dent as a director