TASK-IT SPECIALIST SERVICES LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1430 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1430 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY

View Document

27/03/1427 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORNTON TASKER / 20/01/2014

View Document

01/05/131 May 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR JOHN THORNTON TASKER

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA ATKINSON

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 PREVEXT FROM 28/02/2011 TO 30/06/2011

View Document

12/04/1112 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM KILLINGHALL STONE QUARRY RIPON ROAD, KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2BA

View Document

12/10/1012 October 2010 12/02/09 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR AUSTIN TASKER

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MS ANDREA PATRICIA ATKINSON

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 COMPANY NAME CHANGED GUARD TEC LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN TASKER / 17/02/2009

View Document

12/02/0912 February 2009 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