ITASK LTD

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1016 August 2010 APPLICATION FOR STRIKING-OFF

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MELLALIEU / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CAROLINE PEARMAIN / 15/11/2009

View Document

01/11/091 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH CAROLINE PEARMAIN / 30/09/2009

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS SARAH PEARMAIN

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/08/028 August 2002 COMPANY NAME CHANGED SANZA FINANCIAL SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 08/08/02; RESOLUTION PASSED ON 01/08/02

View Document

25/02/0225 February 2002 SUB DIV SHARES 15/02/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 70 NORTH END ROAD LONDON W14 9EP

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

11/11/9911 November 1999 Incorporation

View Document

11/11/9911 November 1999 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