TASK DISPLAYS LTD.

Company Documents

DateDescription
06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-11-15

View Document

18/01/2218 January 2022 Liquidators' statement of receipts and payments to 2021-11-15

View Document

22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2018:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/11/2017:LIQ. CASE NO.1

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY LEICESTER LE19 1BY ENGLAND

View Document

03/01/173 January 2017 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

02/12/162 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/162 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

02/12/162 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031649470005

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 6 UXBRIDGE ROAD MELTON ROAD LEICESTER LE4 7ST

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TORR

View Document

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031649470005

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 SECT 519 AUD

View Document

31/05/1231 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 16/02/2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHNSON / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHFIELD / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BROWN / 16/02/2012

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 SECTION 519

View Document

16/02/1016 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNSON / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP TORR / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHFIELD / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BROWN / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHNSON / 15/02/2010

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR MARK BROWN

View Document

10/04/0810 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0810 April 2008 SECRETARY APPOINTED PAUL JOHNSON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MATTS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATHLEEN MATTS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/0820 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 6 UXBRIDGE ROAD MELTON ROAD LEICESTER LE4 7ST

View Document

20/02/0120 February 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 2 SPEEDWELL CLOSE NARBOROUGH LEICESTER LEICS. LE9 5WJ

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 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