- Company Overview for CARDTRONICS GROUP LIMITED (05440630)
- Filing history for CARDTRONICS GROUP LIMITED (05440630)
- People for CARDTRONICS GROUP LIMITED (05440630)
- Charges for CARDTRONICS GROUP LIMITED (05440630)
- More for CARDTRONICS GROUP LIMITED (05440630)
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 | CH01 | Director's details changed for Mr Jonathan Simpson-Dent on 19 October 2016 | |
27 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 | |
26 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | CONNOT | Change of name notice | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
30 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
28 Oct 2015 | SH19 |
Statement of capital on 28 October 2015
|
|
28 Oct 2015 | CAP-SS | Solvency Statement dated 27/10/15 | |
28 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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 | |
07 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 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 | |
07 May 2015 | 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 | |
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 | |
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 | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|