M.W. TASKER HAULAGE LIMITED

Company Documents

DateDescription
06/04/116 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHONDA TASKER / 23/03/2009

View Document

02/10/082 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/037 May 2003 SHARE TRANS/AUDITORS AP 03/10/01

View Document

30/04/0330 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 COMPANY NAME CHANGED M.W.T. ELMSWELL LIMITED CERTIFICATE ISSUED ON 03/07/01

View Document

27/06/0127 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 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