TASK MULTISERVICES LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/12/1415 December 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

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURNER

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 DIRECTOR APPOINTED MR DOMINIC JAMES HARMAN

View Document

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

View Accounts

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/12/1231 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

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TURNER / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MISS VICTORIA ELIZABETH TURNER

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/10/0925 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 SECRETARY RESIGNED SHAUN TURNER

View Document

10/06/0910 June 2009 DIRECTOR RESIGNED PAUL READ

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 34 WHITWORTH ROAD COPNOR PORTSMOUTH HAMPSHIRE PO2 7RU

View Document

09/06/099 June 2009 DIRECTOR APPOINTED SHAUN TURNER

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED PAUL JOHN READ

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED PAUL EMMERSON

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/08 FROM: 222 POWERSCOURT ROAD COPNER PORTSMOUTH HAMPSHIRE PO2 7JP UNITED KINGDOM

View Document

12/09/0812 September 2008 SECRETARY APPOINTED SHAUN TURNER

View Document

12/09/0812 September 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

28/08/0828 August 2008 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