TASK BUSINESS SUPPLIES LTD

Company Documents

DateDescription
11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/03/247 March 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

16/02/2316 February 2023 Registered office address changed from 5 Swallow Close Upper Armley Leeds LS12 3LU England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-02-16

View Document

16/02/2316 February 2023 Statement of affairs

View Document

16/02/2316 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/09/208 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108784130001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

09/07/209 July 2020 COMPANY NAME CHANGED AFP BUSINESS SUPPLIES LTD. CERTIFICATE ISSUED ON 09/07/20

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN PHARO

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNIT 1 THE ANTLER COMPLEX, BRUNTCLIFFE WAY, MORLEY LEEDS WEST YORKSHIRE LS27 0JG UNITED KINGDOM

View Document

08/07/208 July 2020 CESSATION OF RYAN ANTHONY PHARO AS A PSC

View Document

08/07/208 July 2020 CESSATION OF ANDREW CHRISTOPHER BENNELL AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNELL

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108784130002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/10/183 October 2018 COMPANY NAME CHANGED PRISM BUSINESS SUPPLIES LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108784130001

View Document

21/07/1721 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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