Advanced company searchLink opens in new window

HANDY CASH MACHINES LIMITED

Company number 07072136

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)
04 Mar 2010 AP01 Appointment of Philip Michael Littlewood as a director
04 Mar 2010 AP01 Appointment of Gabriel Mclaughlin as a director
04 Mar 2010 AP01 Appointment of Glenn Maud as a director
04 Mar 2010 SH10 Particulars of variation of rights attached to shares
04 Mar 2010 SH08 Change of share class name or designation
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 300
04 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2010 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS England on 19 February 2010
19 Feb 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 June 2010
19 Feb 2010 TM01 Termination of appointment of Katherine Claydon as a director
19 Feb 2010 TM01 Termination of appointment of Filex Nominees Limited as a director
19 Feb 2010 AP03 Appointment of Martyn Philip Bannerman Kennedy as a secretary
19 Feb 2010 AP01 Appointment of John Damian Androcles Aspinall as a director
19 Feb 2010 AP01 Appointment of Andrew William Herd as a director
11 Feb 2010 CERTNM Company name changed finlaw 629 LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
11 Feb 2010 CONNOT Change of name notice
10 Dec 2009 AP02 Appointment of Filex Nominees Limited as a director
11 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted