NOTIONTOKEN LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Return of final meeting in a members' voluntary winding up

View Document

22/07/2322 July 2023 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-07-22

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Declaration of solvency

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Resolutions

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

25/04/2225 April 2022 Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Jennifer Chase as a director on 2022-04-25

View Document

04/10/214 October 2021 Appointment of Mr John Angus Smith as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of David John Mark Blizzard as a director on 2021-09-30

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SECOND FILING FOR FORM AP01

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
7TH FLOOR
20 BALDERTON STREET
LONDON
W1K 6TL

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOAD

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SARAH MARGARET FOULKES SHAW LOGGED FORM

View Document

03/09/083 September 2008 DIRECTOR APPOINTED IAIN DAVID CAMERON SIMM

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ZILLAH WENDY STONE

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM:
C/O BBA GROUP PLC 5TH FLOOR
70 FLEET STREET
LONDON
EC4Y 1EU

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS; AMEND

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM:
P O BOX 20
WHITECHAPEL ROAD
CHECKHEATON
WEST YORKSHIRE BD19 6HP

View Document

23/12/9623 December 1996 S366A DISP HOLDING AGM 20/12/96

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 20/12/96

View Document

23/12/9623 December 1996 EXEMPTION FROM APPOINTING AUDITORS 20/12/96

View Document

23/12/9623 December 1996 S252 DISP LAYING ACC 20/12/96

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 EXEMPTION FROM APPOINTING AUDITORS 01/11/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8927 April 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM:
10 NORWICH STREET
LONDON
EC4A 2BD

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

09/12/879 December 1987 WD 17/11/87 AD 26/10/87---------
￯﾿ᄑ SI 25000000@1=25000000
￯﾿ᄑ IC 2/25000002

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/10/8719 October 1987 WD 12/10/87 PD 08/10/87---------
￯﾿ᄑ SI 2@1

View Document

19/10/8719 October 1987 NC INC ALREADY ADJUSTED

View Document

19/10/8719 October 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/09/87

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM:
2 BACHES STREET
LONDON
N1 6EE

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

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