TASK OPERATIONS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1320 September 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

08/03/138 March 2013 SECRETARY APPOINTED MS KAREN ANNE ENGLISHBY

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOMEWOOD

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MOOR / 03/10/2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR FAY MERRICK

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 COMPANY NAME CHANGED
HOUSE SECURITY LIMITED
CERTIFICATE ISSUED ON 06/11/07

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document


More Company Information