TASKHOLD LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BELLUCCI / 04/12/2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BELLUCCI / 04/12/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 CB01 DRAFT TERMS OF MERGER

View Document

09/04/139 April 2013 DIRECTOR APPOINTED CLAUDIO BELLUCCI

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGAN

View Document

11/01/1311 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY L.G. SECRETARIES LIMITED

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR YARDENA LANDMAN

View Document

27/01/1127 January 2011 CORPORATE SECRETARY APPOINTED LAGGAN SECRETARIES LTD

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED ROCHARD JOHN HOGAN

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
NEW MAXDOV HOUSE
130 BURY NEW ROAD PRESTWICH
MANCHESTER
M25 0AA

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED YARDENA LANDMAN

View Document

21/04/1021 April 2010 CORPORATE SECRETARY APPOINTED L.G. SECRETARIES LIMITED

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY L.G.SECRETARIES LIMITED

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR YARDENA LANDMAN

View Document

23/12/0923 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YARDENA LANDMAN / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 REGISTERED OFFICE CHANGED ON 05/02/06 FROM:
NEW MAXDOV HOUSE, 130 BURY NEW
ROAD, PRESTWICH
MANCHESTER
M25 0AA

View Document

01/02/061 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM:
9 PORTLAND ROAD
EDGBASTON
BIRMINGHAM
B16 9HN

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 S386 DISP APP AUDS 21/12/01

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
38 WIGMORE STREET
LONDON
W1U 2HA

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 S80A AUTH TO ALLOT SEC 21/12/01

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 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