About

Registered Number: 03787510
Date of Incorporation: 11/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: EDMUND SHEW & CO, Alpine House 28 Church Road, Rainford, St Helens, Merseyside, WA11 8HE

 

Task (Nw) Ltd was registered on 11 June 1999 and has its registered office in St Helens, it's status is listed as "Dissolved". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 27 February 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 April 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 27 March 2012
CERTNM - Change of name certificate 30 September 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 06 July 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 18 July 2000
287 - Change in situation or address of Registered Office 12 January 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
MEM/ARTS - N/A 16 August 1999
RESOLUTIONS - N/A 13 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
CERTNM - Change of name certificate 05 July 1999
NEWINC - New incorporation documents 11 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.