TAKE AND SPEAK LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
INTERNATIONAL HOUSE 221 BOW ROAD
LONDON
E3 2SJ
ENGLAND

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR CONCETTA CACCIAPUOTI

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO TOSCHI

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO TOSCHI

View Document

04/05/124 May 2012 CORPORATE SECRETARY APPOINTED CT SECRETARIES LTD

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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