- Company Overview for TASK CONTRACT SOLUTIONS LIMITED (04936268)
- Filing history for TASK CONTRACT SOLUTIONS LIMITED (04936268)
- People for TASK CONTRACT SOLUTIONS LIMITED (04936268)
- Charges for TASK CONTRACT SOLUTIONS LIMITED (04936268)
- More for TASK CONTRACT SOLUTIONS LIMITED (04936268)
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) |
---|---|---|---|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
13 Nov 2012 | TM01 | Termination of appointment of David Burleigh as a director | |
13 Nov 2012 | TM01 | Termination of appointment of David Burleigh as a director | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Mr David Burleigh on 17 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Ian Colin Macvicar on 17 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Hazel Julie Macvicar on 17 October 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from 17 Ennerdale Road Formby Merseyside L37 2EA on 8 November 2011 | |
08 Nov 2011 | CH03 | Secretary's details changed for Hazel Julie Macvicar on 17 October 2011 | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2011 | AP01 | Appointment of Mr David Burleigh as a director | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Ian Colin Mac Vicar on 1 December 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Hazel Julie Mac Vicar on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Hazel Julie Mac Vicar on 1 December 2009 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |