MAINTASK LIMITED

Company Documents

DateDescription
08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRUMMITT

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1128 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, SECRETARY ANITA BRUMMITT

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM LITTLE PARK GILSTON LANE GILSTON HARLOW ESSEX CM20 2RF

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED MAINTASK FINANCE LIMITED CERTIFICATE ISSUED ON 23/05/07

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS; AMEND

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 � NC 100/5002 01/01/99

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: WAVETECH HOUSE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JR

View Document

13/06/9713 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 3 GEORGES COTTAGES THE STREET STOKE BY CLARE SUDBURY SUFFOLK CO10 8HP

View Document

18/03/9618 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

18/03/9618 March 1996 EXEMPTION FROM APPOINTING AUDITORS 04/03/96

View Document

10/07/9510 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/11/9423 November 1994 ADOPT MEM AND ARTS 31/10/94

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9416 June 1994 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