CURRENCY MACHINE LIMITED

The Old Stables Annex The Old Stables Annex, Upton Grey Basingstoke, RG25 2JZ, Hampshire
StatusDISSOLVED
Company No.06490642
CategoryPrivate Limited Company
Incorporated01 Feb 2008
Age16 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution04 Mar 2013
Years11 years, 4 months, 1 day

SUMMARY

CURRENCY MACHINE LIMITED is an dissolved private limited company with number 06490642. It was incorporated 16 years, 5 months, 4 days ago, on 01 February 2008 and it was dissolved 11 years, 4 months, 1 day ago, on 04 March 2013. The company address is The Old Stables Annex The Old Stables Annex, Upton Grey Basingstoke, RG25 2JZ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 04 Dec 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 Apr 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-10

Officer name: Mr Lindsay George Dibden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mr Lindsay Dibden

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Dodd

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 123

Description: Gbp nc 100/100000 01/07/08

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr roy david dodd

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / lindsay dibden / 27/06/2008 / HouseName/Number was: , now: east hoe manor; Country was: , now: uk

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew david alexander martin

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary alexander martin

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr lindsay george dibden

Documents

View document PDF

Incorporation company

Date: 01 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKER GLOBAL LTD

7 SEAFORTH GARDENS,BEDFORD,MK40 4TJ

Number:11623219
Status:ACTIVE
Category:Private Limited Company

CAFE DELIGHT LIMITED

17 TAMWORTH STREET,LIVERPOOL;,L8 6RT

Number:11823576
Status:ACTIVE
Category:Private Limited Company
Number:02090128
Status:ACTIVE
Category:Private Limited Company

DARNALL REFRESHMENTS (YORKSHIRE) LTD

RIVERSIDE SERVICE STATION,LEEDS,LS4 2QD

Number:09543672
Status:ACTIVE
Category:Private Limited Company

HEATSOURCEUK LTD

8 PARK CRESCENT,ROTHERHAM,S63 8NU

Number:11495501
Status:ACTIVE
Category:Private Limited Company

THE SELSEY CLUB LTD

HEELAN ASSOCIATES LTD UNIT 1, BYNGS BUSINESS PARK,WATERLOOVILLE,PO7 6QX

Number:08438670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source