- Company Overview for TASK COMMUNICATIONS LIMITED (03405682)
- Filing history for TASK COMMUNICATIONS LIMITED (03405682)
- People for TASK COMMUNICATIONS LIMITED (03405682)
- Charges for TASK COMMUNICATIONS LIMITED (03405682)
- Insolvency for TASK COMMUNICATIONS LIMITED (03405682)
- More for TASK COMMUNICATIONS LIMITED (03405682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2019 | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2018 | |
04 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2017 | |
30 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2016 | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2015 | |
13 Aug 2013 | AD01 | Registered office address changed from 19 - 21 Kents Hill Road Benfleet Essex SS7 5PN United Kingdom on 13 August 2013 | |
06 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2013 | AD01 | Registered office address changed from 254C High Road Benfleet Essex SS7 5LA United Kingdom on 15 February 2013 | |
31 Jan 2013 | CH04 | Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 |
Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-08-10
|
|
21 Nov 2011 | AP04 | Appointment of Waterlow Registrars Limited as a secretary | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | TM02 | Termination of appointment of Victoria Andreetti as a secretary | |
27 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
19 Dec 2010 | AD01 | Registered office address changed from 81 High Road Benfleet Essex SS7 5LE United Kingdom on 19 December 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Grant Randall Read on 18 July 2010 | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2009 | 363a | Return made up to 18/07/09; full list of members | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |