AGRITASK CONSTRUCTION LIMITED

Company Documents

DateDescription
24/10/1224 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2012

View Document

17/04/1217 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012:LIQ. CASE NO.1

View Document

25/10/1125 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011:LIQ. CASE NO.1

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM TANHOUSE FARM RUSPER ROAD NEWDIGATE SURREY RH5 5BX

View Document

12/04/1012 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005801

View Document

12/04/1012 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/01/105 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PETER DAY / 01/10/2009

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996

View Document

26/07/9626 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/01/96

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 AUDITOR'S RESIGNATION

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: G OFFICE CHANGED 06/07/94 BOYCES COTTAGE THE SQUARE WICKHAM HAMPSHIRE PO17 5JN

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/01/9420 January 1994

View Document

20/01/9420 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 S252 DISP LAYING ACC 01/05/92

View Document

23/06/9223 June 1992 S386 DISP APP AUDS 01/05/92

View Document

23/06/9223 June 1992 S366A DISP HOLDING AGM 01/05/92

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/03/929 March 1992

View Document

09/03/929 March 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: G OFFICE CHANGED 15/03/91 LONSDALE HOUSE 7-11 HIGH STREET REIGATE RH2 9AA

View Document

07/01/917 January 1991

View Document

07/01/917 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8728 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/08/8728 August 1987

View Document

03/08/873 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: G OFFICE CHANGED 28/07/87 2 BACHES STREET LONDON N1 6EE

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 COMPANY NAME CHANGED NICEHOVER LIMITED CERTIFICATE ISSUED ON 23/06/87

View Document

22/06/8722 June 1987 ALTER MEM AND ARTS 140487

View Document

12/03/8712 March 1987 CERTIFICATE OF INCORPORATION

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