About

Registered Number: 06683144
Date of Incorporation: 28/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2017 (6 years and 8 months ago)
Registered Address: 2 Woodpath, Southsea, Portsmouth, Hampshire, PO5 3DX

 

Task Multiservices Ltd was registered on 28 August 2008 and are based in Portsmouth. Turner, Shaun, Emmerson, Paul, Turner, Victoria Elizabeth are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMERSON, Paul 28 August 2008 22 September 2008 1
TURNER, Victoria Elizabeth 01 August 2010 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Shaun 28 August 2008 01 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2017
L64.07 - Release of Official Receiver 24 May 2017
COCOMP - Order to wind up 04 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 07 December 2015
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 07 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 17 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 25 October 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
225 - Change of Accounting Reference Date 12 September 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.