TASK MULTISERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/03/1512 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
06/02/146 February 2014 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURNER |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/08/1317 August 2013 | DIRECTOR APPOINTED MR DOMINIC JAMES HARMAN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TURNER / 01/08/2010 |
17/08/1017 August 2010 | DIRECTOR APPOINTED MISS VICTORIA ELIZABETH TURNER |
05/12/095 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/10/0925 October 2009 | Annual return made up to 28 August 2009 with full list of shareholders |
15/06/0915 June 2009 | SECRETARY RESIGNED SHAUN TURNER |
10/06/0910 June 2009 | DIRECTOR RESIGNED PAUL READ |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 34 WHITWORTH ROAD COPNOR PORTSMOUTH HAMPSHIRE PO2 7RU |
09/06/099 June 2009 | DIRECTOR APPOINTED SHAUN TURNER |
29/09/0829 September 2008 | DIRECTOR APPOINTED PAUL JOHN READ |
29/09/0829 September 2008 | DIRECTOR RESIGNED PAUL EMMERSON |
29/09/0829 September 2008 | REGISTERED OFFICE CHANGED ON 29/09/08 FROM: 222 POWERSCOURT ROAD COPNER PORTSMOUTH HAMPSHIRE PO2 7JP UNITED KINGDOM |
12/09/0812 September 2008 | SECRETARY APPOINTED SHAUN TURNER |
12/09/0812 September 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
28/08/0828 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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