TASK ASSESSMENT & DEVELOPMENT LTD

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

08/01/138 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/11/1026 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE WORSLEY / 01/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW BUXTON / 15/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD WORSLEY / 01/11/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CORINNE WORSLEY / 01/11/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WILD

View Document

22/04/0922 April 2009 GBP IC 100/75 04/02/09 GBP SR 25@1=25

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM 3 LONG RANGE GRANGE FARM HAREWOOD END ESTATE HEREFORDSHIRE HR2 8JS

View Document

27/12/0827 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUXTON / 30/10/2008

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: GISTERED OFFICE CHANGED ON 28/05/2008 FROM STUART HOUSE THE BACK CHEPSTOW NP16 5HH

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: G OFFICE CHANGED 10/02/07 PENDRAGON HOUSE, CAXTON PLACE PENTWYN CARDIFF CF23 8XE

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 COMPANY NAME CHANGED TASK ASSESSMENT & DEVELOPMENTS L TD CERTIFICATE ISSUED ON 13/11/06

View Document

03/11/063 November 2006 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