TAASK FLUE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

13/02/0913 February 2009 SECRETARY RESIGNED FIONA LACEY

View Document

07/10/087 October 2008 SECRETARY APPOINTED MRS FIONA CLAIRE LACEY

View Document

06/10/086 October 2008 DIRECTOR RESIGNED DAVID O'CONNELL

View Document

06/10/086 October 2008 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: 238A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7HB

View Document

29/07/0829 July 2008 SECRETARY RESIGNED WESTCO NOMINEES LIMITED

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR ANDREW JOHN O'CONNELL

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/11/077 November 2007 � NC 1000/15000 23/07/

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 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