TASQUE CONSULTANCY LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1012 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/07/1012 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2010

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2010

View Document

11/06/1011 June 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/06/108 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/091 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/0918 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/0918 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 3 MAIN STREET BARWICK IN ELMET LEEDS WEST YORKSHIRE LS15 4JF

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE GIBBS

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995

View Document

02/08/952 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9310 August 1993

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

30/09/9230 September 1992 ADOPT MEM AND ARTS 15/09/92

View Document

30/09/9230 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: 6TH FLOOR WESTGATE POINT WESTGATE WEST YORKSHIRE LS1 2AX

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED FORD WEST 119 LIMITED CERTIFICATE ISSUED ON 20/08/92

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/92

View Document

21/07/9221 July 1992 Incorporation

View Document

21/07/9221 July 1992 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