ON TASK LIMITED

Company Documents

DateDescription
01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
130 BOURNEMOUTH ROAD
EASTLEIGH
HAMPSHIRE
SO53 3AL

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY BARNJUM / 27/01/2016

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN RUSSELL

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY BARNJUM / 13/03/2015

View Document

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY BARNJUM / 19/12/2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR IAIN JOHNSTON RUSSELL

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY KERI-ANNE BARNJUM

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR KERI-ANNE BARNJUM

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY BARNJUM / 10/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS KERI-ANNE BARNJUM

View Document

03/03/103 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM OAKFIELDS WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HA ENGLAND

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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