Advanced company searchLink opens in new window

TASKFORCE (EDINBURGH) LIMITED

Company number SC228058

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)
07 May 2004 287 Registered office changed on 07/05/04 from: 22 saint patrick square edinburgh EH8 9EY
15 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
04 Oct 2003 225 Accounting reference date extended from 31/12/02 to 31/03/03
07 Mar 2003 363s Return made up to 13/02/03; full list of members
14 Nov 2002 410(Scot) Partic of mort/charge *
09 Mar 2002 225 Accounting reference date shortened from 28/02/03 to 31/12/02
06 Mar 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Mar 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Mar 2002 123 Nc inc already adjusted 26/02/02
04 Mar 2002 288a New secretary appointed
04 Mar 2002 288a New director appointed
26 Feb 2002 287 Registered office changed on 26/02/02 from: 12 st patrick square edinburgh EH8 9EY
21 Feb 2002 288b Secretary resigned
21 Feb 2002 288b Director resigned
21 Feb 2002 287 Registered office changed on 21/02/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
21 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2002 123 £ nc 100/1000 20/02/02
20 Feb 2002 CERTNM Company name changed loanmuir LIMITED\certificate issued on 20/02/02
13 Feb 2002 NEWINC Incorporation