TAKANO TRADING LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/104 March 2010 APPLICATION FOR STRIKING-OFF

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 29 AMBROSE AVENUE LONDON NW11 9AP

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 COMPANY NAME CHANGED NORTHSTRONG CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/11/97

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

21/04/9721 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9721 April 1997 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