TOKENSPIRE LIMITED

Company Documents

DateDescription
29/09/0929 September 2009 STRUCK OFF AND DISSOLVED

View Document

16/06/0916 June 2009 First Gazette

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/08/06; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/08/05; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: TOKENSPIRE BUSINESS PARK HULL ROAD WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0TB

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/08/01

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 62/63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: UNIT 10 TOKENSPIRE BUSINESS PARK WOODMANSEY BEVERLEY HU17 0TB

View Document

23/06/9723 June 1997 AUDITOR'S RESIGNATION

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/11/964 November 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 100 SPELLOWGATE DRIFFIELD NORTH HUMBERSIDE YO25 7UP

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/10/946 October 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/08/947 August 1994 AUDITOR'S RESIGNATION

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 21/08/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/921 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/91

View Document

02/03/922 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED TOKENSPIRE HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/02/92

View Document

18/12/9118 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

18/11/9118 November 1991 21/08/91 NO MEM CHANGE NOF

View Document

14/05/9114 May 1991 FULL GROUP ACCOUNTS MADE UP TO 03/02/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 21/08/90; NO CHANGE OF MEMBERS

View Document

08/12/898 December 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL GROUP ACCOUNTS MADE UP TO 03/02/89

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: G OFFICE CHANGED 13/11/89 NORMANBY PARK WORKS SCUNTHORPE DN15 9HU

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED TOKENSPIRE LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/08/889 August 1988 REGISTERED OFFICE CHANGED ON 09/08/88 FROM: G OFFICE CHANGED 09/08/88 SPELLOWGATE DRIFFIELD NORTH HUMBERSIDE YO25 7UP

View Document

06/11/876 November 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 NEW DIRECTOR APPOINTED

View Document

02/01/802 January 1980 CERTIFICATE OF INCORPORATION

View Document

14/12/7914 December 1979 MEMORANDUM OF ASSOCIATION

View Document

13/12/7913 December 1979 ARTICLES OF ASSOCIATION

View Document


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