TECH TAK LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SULAIMAN AMINI / 09/06/2015

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ZUBHULLAH ARGWANDIWAL

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SULAIMAN AMINI / 31/01/2014

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ZUBHULLAH ARGWANDIWAL

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information