MIDSUMMER THE TASK LIMITED

Company Documents

DateDescription
04/02/154 February 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1419 November 2014 APPLICATION FOR STRIKING-OFF

View Document

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 SAIL ADDRESS CHANGED FROM:
172 ARLINGTON ROAD
LONDON
NW1 7HL
UNITED KINGDOM

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HEWLINS MILBURN / 01/02/2013

View Document

19/03/1419 March 2014 SECRETARY APPOINTED ANNA MARIA HOFFMANN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY TERHI KYLLIAINEN

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
10 ORANGE STREET
LONDON
WC2H 7DQ

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 SAIL ADDRESS CHANGED FROM: 128 SHOREDITCH HIGH STREET LONDON E1 6JE UNITED KINGDOM

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HEWLINS MILBURN / 27/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS TERHI KYLLIAINEN / 27/07/2011

View Document

11/04/1111 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEWLINS MILBURN / 20/03/2010

View Document

06/07/096 July 2009 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