TAHA A LIMITED

Company Documents

DateDescription
12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/01/1812 January 2018 COMPANY RESTORED ON 12/01/2018

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

12/01/1812 January 2018 SECRETARY'S CHANGE OF PARTICULARS / HUDA SHAHID SIDDIQI / 01/02/2011

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUDA SHAHID SIDDIQI / 01/02/2011

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID AHMED SIDDIQI / 01/02/2011

View Document

12/01/1812 January 2018 Annual return made up to 28 August 2011 with full list of shareholders

View Document

12/01/1812 January 2018 Annual return made up to 28 August 2012 with full list of shareholders

View Document

12/01/1812 January 2018 Annual return made up to 28 August 2013 with full list of shareholders

View Document

12/01/1812 January 2018 Annual return made up to 28 August 2014 with full list of shareholders

View Document

12/01/1812 January 2018 Annual return made up to 28 August 2015 with full list of shareholders

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM
276 PRESTON ROAD
HARROW
MIDDLESEX
HA3 0QA

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HUDA SHAHID SIDDIQI / 28/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUDA SHAHID SIDDIQI / 28/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID AHMED SIDDIQI / 28/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0831 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM:
67 BARN RISE, WEMBLEY PARK, MIDDLESEX HA9 9NH

View Document

27/11/0627 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
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