- Company Overview for MAMMOTH TASKS LIMITED (05378196)
- Filing history for MAMMOTH TASKS LIMITED (05378196)
- People for MAMMOTH TASKS LIMITED (05378196)
- More for MAMMOTH TASKS LIMITED (05378196)
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) |
---|---|---|---|
18 Apr 2014 | CH03 | Secretary's details changed for Anne Elizabeth Nash on 1 January 2014 | |
16 Sep 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
23 May 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
13 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Anne Elizabeth Nash on 2 October 2009 | |
04 Sep 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
12 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
03 Sep 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
25 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
22 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
06 Dec 2006 | AA | Total exemption full accounts made up to 28 February 2006 | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: 113 the timberyard, drysdale street, hoxton london N1 6ND | |
21 Mar 2006 | 363a | Return made up to 28/02/06; full list of members | |
20 Mar 2006 | 288a | New secretary appointed | |
20 Mar 2006 | 288a | New director appointed | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: 111 the timberyard drysdale street london N1 6ND | |
20 Mar 2006 | 288b | Director resigned |