TASKMASTERS HOLDINGS LIMITED

Company Documents

DateDescription
01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE
STOKE COMMON ROAD
FULMER
BUCKINGHAMSHIRE SL3 6HA

View Document

10/10/0210 October 2002 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 RE: AUDS APPT 01/08/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 S366A DISP HOLDING AGM 01/10/99

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/01/965 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

02/07/952 July 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

17/12/9317 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 EXEMPTION FROM APPOINTING AUDITORS 26/11/92

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/12/9123 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/12/9020 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 COMPANY NAME CHANGED
LEWISTON INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 29/01/90

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM:
100 BEARWOOD ROAD
BARKHAM
WOKINGHAM
BERKSHIRE. RG11 4SR

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/899 May 1989 ALTER MEM AND ARTS 030489

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 DIV

View Document

03/03/893 March 1989 ADOPT MEM AND ARTS 22/02/89

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM:
12 HILLAND RISE
HEADLEY
HANTS.
GU35 8LX

View Document

20/02/8920 February 1989 ADOPT MEM AND ARTS 070289

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM:
12 HILLAND RISE
HEADLEY
HANTS.
GU35 8LX
GU35 8LX

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 REGISTERED OFFICE CHANGED ON 09/11/88 FROM:
SUITE C, FIRST FLOOR
STANDBROOK HOUSE
2-5 OLD BOND STREET
LONDON
W1X 3TB

View Document

08/11/888 November 1988 WD 26/10/88 AD 05/10/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

13/05/8813 May 1988 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