TASK COMMUNICATIONS LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA ANDREETTI

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/12/1019 December 2010 REGISTERED OFFICE CHANGED ON 19/12/2010 FROM 81 HIGH ROAD BENFLEET ESSEX SS7 5LE UNITED KINGDOM

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT RANDALL READ / 18/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 259 CHURCH ROAD BENFLEET ESSEX SS7 4QN

View Document

17/10/0817 October 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: G OFFICE CHANGED 24/07/02 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 18/07/01; NO CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/07/00; NO CHANGE OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: G OFFICE CHANGED 28/06/00 BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

02/11/992 November 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: G OFFICE CHANGED 20/11/97 104-106 KINGS ROAD BRENTWOOD ESSEX CM14 4EA

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/08/97

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 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