MULTI-TASK LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 APPLICATION FOR STRIKING-OFF

View Document

22/09/1022 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1010 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: GISTERED OFFICE CHANGED ON 24/07/2009 FROM 4A ALBERT STREET WINDSOR BERKS SL4 5BU

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/047 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 RETURN MADE UP TO 31/08/94; CHANGE OF MEMBERS

View Document

29/11/9429 November 1994

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 � NC 100/20000 01/03/

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/10/9214 October 1992

View Document

14/10/9214 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991

View Document

02/12/912 December 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91

View Document

03/10/913 October 1991 COMPANY NAME CHANGED COMMERCIAL AND CLEANROOM LIGHTIN G SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/91

View Document

10/01/9110 January 1991

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 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