TAKE 4 DEADLINES LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1419 May 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 SAIL ADDRESS CREATED

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH EVANS / 28/05/2013

View Document

30/01/1430 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
THE BASEMENT
25 WEYMOUTH STREET
LONDON
W1G 7BP

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/03/104 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

06/03/096 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR DAVID KEITH EVANS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM:
96 BAKER STREET
LONDON
W1U 6TJ

View Document

26/02/0726 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 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