TAKE ON LIMITED

Company Documents

DateDescription
23/07/1423 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAMILO ANDRES SIERRA / 01/07/2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
7-9 FERDINAND STREET
FIRST FLOOR
CAMDEN TOWN
LONDON
NW1 8ES

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY CARLOS GONZALEZ LONDONO

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY LISA LOVEDAY

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 344-354 GRAY'S INN ROAD LONDON WC1X 8BP UNITED KINGDOM

View Document

24/06/1124 June 2011 SECRETARY APPOINTED CARLOS ALBERTO GONZALEZ LONDONO

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM HOLBORN GATE 1ST FLOOR 330 HIGH HOLBORN LONDON WC1V 7QT

View Document

30/09/1030 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILO ANDRES SIERRA / 01/11/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM HOLBORN GATE, FIRST FLOOR 330 HIGH HOLBORN LONDON WC1V 7QT UNITED KINGDOM

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 53A CLAPHAM HIGH STREET LONDON SW4 7TG

View Document

04/12/084 December 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA LOVEDAY / 11/08/2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMILO SIERRA / 11/08/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 80 PLOVER WAY LONDON SE16 7TT

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED QUALITEX CORP LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 19 ADDISON CRESCENT OXFORD OXFORDSHIRE OX4 4BD

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 14 PARK ROYAL 66 MONTPELLIER ROAD BRIGHTON EAST SUSSEX BN1 3BL

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/01/056 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 36 ENDELL STREET 46 DUDLEY COURT COVENT GARDEN LONDON WC2 H 9PF

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 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