TASKFORCE (EDINBURGH) LIMITED

Company Documents

DateDescription
22/02/1322 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/11/122 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING-OFF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 32 ELLIOT PARK EDINBURGH EH14 1DX

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 22 SAINT PATRICK SQUARE EDINBURGH EH8 9EY

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/034 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTIC OF MORT/CHARGE *****

View Document

09/03/029 March 2002

View Document

09/03/029 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

06/03/026 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/03/026 March 2002 S252 DISP LAYING ACC 26/02/02

View Document

06/03/026 March 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

06/03/026 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 NC INC ALREADY ADJUSTED 26/02/02

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 12 ST PATRICK SQUARE EDINBURGH EH8 9EY

View Document

21/02/0221 February 2002 Resolutions

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

21/02/0221 February 2002

View Document

21/02/0221 February 2002 � NC 100/1000 20/02/02

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

21/02/0221 February 2002 Resolutions

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED LOANMUIR LIMITED CERTIFICATE ISSUED ON 20/02/02

View Document

13/02/0213 February 2002 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