TASKAIR LIMITED

Company Documents

DateDescription
27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

08/07/178 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/175 May 2017 APPLICATION FOR STRIKING-OFF

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR BETTY TASKER

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/03/1427 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/01/1418 January 2014 PREVSHO FROM 30/11/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
327 CAMEO COURT
KENILWORTH ROAD BALSALL COMMON
COVENTRY
WEST MIDLANDS
CV7 7DL

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BETTY ANNE TASKER / 31/12/2010

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TASKER

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR PAUL ANDREW TASKER

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY ANNE TASKER / 01/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALLAN TASKER / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 30/11/08 PARTIAL EXEMPTION

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 30/11/07 PARTIAL EXEMPTION

View Document

28/04/0828 April 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

28/04/0828 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/04/0828 April 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

06/03/086 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/11/06 PARTIAL EXEMPTION

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

25/04/0725 April 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: G OFFICE CHANGED 10/07/05 4 TURNPIKE CLOSE, BALSALL COMMON COVENTRY WARWICKSHIRE CV7 7SD

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

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