TASK ZERO ONE LIMITED

Company Documents

DateDescription
26/02/1526 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 065400510003

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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

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

View Document

29/12/1129 December 2011 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 /BOTH /CHARGE NO 1

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/09/1120 September 2011 GROUP OF COMPANIES' ACCOUNTS 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 / DAVID ASHFIELD / 15/02/2010

View Document

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

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

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

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 NC INC ALREADY ADJUSTED 23/02/09

View Document

06/03/096 March 2009 GBP NC 1220/1325 23/02/2009

View Document

29/04/0829 April 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

29/04/0829 April 2008 SHARE AGREEMENT OTC

View Document

14/04/0814 April 2008 GBP NC 1000/1220 03/04/2008

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 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