- Company Overview for TASK OFFICE INTERIORS LIMITED (SC272136)
- Filing history for TASK OFFICE INTERIORS LIMITED (SC272136)
- People for TASK OFFICE INTERIORS LIMITED (SC272136)
- More for TASK OFFICE INTERIORS LIMITED (SC272136)
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) |
---|---|---|---|
19 Mar 2009 | 363a | Return made up to 18/08/08; no change of members | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from dallas mcmillan regent court 70 west regent street, glasgow strathclyde G2 2QZ | |
17 Oct 2008 | 288b | Appointment terminated secretary dm secretaries LIMITED | |
17 Oct 2008 | CERTNM | Company name changed task office solutions LIMITED\certificate issued on 20/10/08 | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Apr 2008 | 288a | Director appointed eileen mcgrath | |
16 Nov 2007 | 363s | Return made up to 18/08/07; no change of members | |
04 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
17 Jan 2007 | 287 | Registered office changed on 17/01/07 from: dallas mcmillan regent court, 70 west regent street, glasgow strathclyde | |
16 Jan 2007 | 288c | Secretary's particulars changed | |
15 Jan 2007 | 287 | Registered office changed on 15/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY | |
20 Sep 2006 | 363s | Return made up to 18/08/06; full list of members | |
19 Jun 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
13 Sep 2005 | 363s | Return made up to 18/08/05; full list of members | |
19 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2005 | 288a | New director appointed | |
19 Jan 2005 | 288b | Director resigned | |
19 Jan 2005 | 288b | Director resigned | |
27 Oct 2004 | CERTNM | Company name changed dms (shelf) no. 206 LIMITED\certificate issued on 27/10/04 | |
18 Aug 2004 | NEWINC | Incorporation |