T A K PROPERTY SERVICES LTD

Company Documents

DateDescription
26/11/1326 November 2013 STRUCK OFF AND DISSOLVED

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

10/01/1310 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

22/05/1222 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

01/12/111 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 23 KENILWORTH GARDENS HAYES MIDDLESEX UB4 0AY

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMIM ABDEL KALEK / 29/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/09 FROM: GISTERED OFFICE CHANGED ON 14/09/2009 FROM KIRKLEY KIRKSYDE NEWCASTLE UPON TYNE NE20 0AJ

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 COMPANY NAME CHANGED T A A K PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 05/04/05

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 28 VICTORIA AVENUE HARROGATE HG1 5PR

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 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