Advanced company searchLink opens in new window

BEAMTOKEN LIMITED

Company number 02031502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2010 TM01 Termination of appointment of Michelle Mcquinn as a director
30 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
02 Jul 2009 363a Return made up to 30/06/09; full list of members
19 Mar 2009 288b Appointment terminated director christopher walker
19 Mar 2009 288a Director appointed neil woollin
07 Jul 2008 363a Return made up to 30/06/08; full list of members
07 Jul 2008 288c Director's change of particulars / john handley / 30/01/2008
02 Jul 2008 288c Director's change of particulars / tracey leadwood / 01/06/2008
01 Jul 2008 353 Location of register of members
24 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
27 Mar 2008 288a Secretary appointed kenneth william duckers
18 Mar 2008 287 Registered office changed on 18/03/2008 from 10 medlock croft handsworth sheffield south yorkshire S13 9DG
18 Mar 2008 288a Director appointed michelle mcquinn
18 Mar 2008 288b Appointment terminated director michelle burns
10 Oct 2007 288b Secretary resigned;director resigned
25 Jul 2007 363s Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director resigned
20 Jun 2007 363s Return made up to 30/06/06; change of members
16 Mar 2007 288b Director resigned
16 Mar 2007 288a New director appointed
13 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
19 Dec 2006 288a New director appointed
10 May 2006 288a New director appointed
10 May 2006 288a New director appointed
20 Apr 2006 AA Total exemption full accounts made up to 31 December 2005
20 Apr 2006 288b Director resigned