TKA NUMBER ONE LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 COMPANY NAME CHANGED DIRECT HIPS UK LTD CERTIFICATE ISSUED ON 07/01/11

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MISS TASNIM KHALID

View Document

02/01/112 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

02/01/112 January 2011 DIRECTOR APPOINTED MISS TASNIM KHALID

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY TASNIM KHALID

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM C/O C/O HLA ACCOUNTANTS 21 HYDE PARK ROAD LEEDS WEST YORKSHIRE LS6 1PY

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEEPAK GUPTA

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 53 MILTON STREET WEST BROMWICH WEST MIDLANDS B71 1NJ

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/12/0912 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TASNIM KHALID / 12/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR GUPTA / 12/12/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/06/0825 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0818 June 2008 COMPANY NAME CHANGED URBAN FAITH LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

21/11/0721 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 MEMORANDUM OF ASSOCIATION

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 FLAT 69 15 YEW TREE ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8NQ

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 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