Advanced company searchLink opens in new window

MAMMOTH TASKS LIMITED

Company number 05378196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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