TASKMASTER LIMITED

Company Documents

DateDescription
10/10/1710 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1710 July 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/07/1611 July 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/06/1630 June 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/05/1624 May 2016 12/08/15 STATEMENT OF CAPITAL GBP 43947

View Document

24/05/1624 May 2016 17/09/15 STATEMENT OF CAPITAL GBP 63803

View Document

27/04/1627 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1627 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/1627 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
39-41 MORRIS ROAD
LEICESTER
LE2 6BR

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHELL

View Document

14/03/1614 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DUTTON

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 SECRETARY APPOINTED MRS LESLEY ELIZABETH BURTON

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY GERALD WOODFORD

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE CHELL

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CHELL / 12/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KEITH CHELL / 12/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUTTON / 24/02/2015

View Document

09/02/159 February 2015 04/12/14 STATEMENT OF CAPITAL GBP 13803

View Document

03/10/143 October 2014 DIRECTOR APPOINTED LESLEY ELIZABETH BURTON

View Document

12/08/1412 August 2014 SECOND FILING FOR FORM SH01

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, 36 CURTIS DRIVE, CONINGSBY, LINCOLN, LN4 4NQ, ENGLAND

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, 39-41 MORRIS ROAD, LEICESTER, LE2 6BR, ENGLAND

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/04/147 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/147 April 2014 ADOPT ARTICLES 21/03/2014

View Document

07/04/147 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 3

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
CHARNWOOD HOUSE HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTERSHIRE
LE19 1WP

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
6 DOMINUS WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RP
UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

11/02/1111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR RESIGNED FRANK GILLARD

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YE

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 97-105 GWENDOLEN ROAD LEICESTER

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 26/01/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/05/4812 May 1948 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