TOPTASK MANAGEMENT LIMITED

Company Documents

DateDescription
29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 SAIL ADDRESS CHANGED FROM: BISHOP AND PARTNERS PHOENIX PARK BLAKEWATER ROAD BLACKBURN BB1 5BG

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KIRKHAM / 01/01/2010

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LYNN KIRKHAM / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: G OFFICE CHANGED 24/11/00 SUITE 502 DAISYFIELD BUSINESS CENTRE APPLEBY STREET,BLACKBURN BB1 3BL

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: G OFFICE CHANGED 04/09/94 ASTLEY BALDWIN 10,12,14 & 16 WELLINGTON STREET (ST.JOHN'S),BLACKBURN LANCASHIRE BB1 8AG

View Document

29/03/9429 March 1994 AUDITOR'S RESIGNATION

View Document

14/03/9414 March 1994 � NC 100/10000 23/02/

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 NC INC ALREADY ADJUSTED 23/02/94

View Document

14/03/9414 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9414 March 1994 ADOPT MEM AND ARTS 23/02/94

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: G OFFICE CHANGED 14/03/94 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/02/9418 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9418 February 1994 Incorporation

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