TASK INNS LIMITED

Company Documents

DateDescription
04/07/134 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/04/134 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/01/1330 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM THE THREE HORSESHOES WIXFORD NR ALCESTER WARWICKSHIRE B49 6DG

View Document

09/12/119 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

09/12/119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00004692

View Document

09/12/119 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

23/11/1123 November 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

19/10/1119 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00004692

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL COLMAN / 01/10/2009

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARRISON / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY DALE WYNN / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRINA LOUISE JELFS / 01/10/2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: G OFFICE CHANGED 16/03/07 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 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