TASKFORCE ENGINEERING LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 STRUCK OFF AND DISSOLVED

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

27/03/1327 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED TASKFORCE LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/10/1027 October 2010 SECRETARY APPOINTED ADAM JOHN SMITH

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED ALAN JOHN SMITH

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM UNIT 35 LANSDOWN INDUSTRIAL ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 8PL

View Document

24/03/1024 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SMITH / 01/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL SMITH / 01/10/2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM BRENT HOUSE 382 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 7AY UNITED KINGDOM

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY APPOINTED IAN MICHAEL SMITH

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: GISTERED OFFICE CHANGED ON 23/02/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

19/02/0919 February 2009 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