TOKELL SYSTEMS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
03/11/153 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/125 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/12/0914 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE TOKELL / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL TOKELL / 14/12/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE TOKELL / 07/04/2009 |
08/04/098 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL TOKELL / 07/04/2009 |
08/04/098 April 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM 55 OAKDALE ROAD RETFORD NOTTINGHAMSHIRE DN22 7GX |
09/01/089 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
18/01/0718 January 2007 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: G OFFICE CHANGED 18/01/07 C/O THIMBLEBY & CO. 8 ST MARY'S COURT TICKHILL DONCASTER DN11 9LX |
18/01/0718 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0619 December 2006 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | SECRETARY RESIGNED |
14/12/0614 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company