JARVIS FASTLINE GROUP LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1110 January 2011 APPLICATION FOR STRIKING-OFF

View Document

17/03/1017 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STUART WILSON LAIRD

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD WESTBROOK

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOUGHTON

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/07

View Document

24/07/0724 July 2007 AUDITOR'S RESIGNATION

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 AUDITOR'S RESIGNATION

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/052 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FROGMORE PARK WATTON AT STONE HERTFORD SG14 3RU

View Document

13/08/0413 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 13/03/01

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

21/04/0021 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 AUDITOR'S RESIGNATION

View Document

12/03/9912 March 1999 RETURN MADE UP TO 17/02/99; CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 SUBDIVISION;REDESIGNATE 25/02/98

View Document

03/11/983 November 1998 CONSO 21/08/98

View Document

03/11/983 November 1998

View Document

03/11/983 November 1998

View Document

03/11/983 November 1998 £ NC 6760379/6760500 21/08/98

View Document

03/11/983 November 1998

View Document

03/11/983 November 1998

View Document

03/11/983 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/983 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/983 November 1998 Resolutions

View Document

03/11/983 November 1998 Resolutions

View Document

03/11/983 November 1998 Resolutions

View Document

03/11/983 November 1998 Resolutions

View Document

03/11/983 November 1998 Resolutions

View Document

03/11/983 November 1998 ADOPT MEM AND ARTS 25/02/98

View Document

03/11/983 November 1998 NC INC ALREADY ADJUSTED 21/08/98

View Document

03/11/983 November 1998 CONSOLIDATION 21/08/98

View Document

03/11/983 November 1998 S-DIV CONVE 21/08/98

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 SHARES AGREEMENT OTC

View Document

15/04/9815 April 1998

View Document

15/04/9815 April 1998 RETURN MADE UP TO 17/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/9820 March 1998 AUDITOR'S RESIGNATION

View Document

09/03/989 March 1998 POS 27/02/98

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED FASTLINE GROUP LTD CERTIFICATE ISSUED ON 27/02/98

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: PO BOX 700, HUDSON HOUSE TOFT GREEN YORK NORTH YORKSHIRE YO1 1YA

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 S-DIV 16/10/97

View Document

30/07/9730 July 1997 ADOPT MEM AND ARTS 14/07/97

View Document

30/07/9730 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/07/97

View Document

30/07/9730 July 1997 C SHARES RIGHTS 14/07/97

View Document

30/07/9730 July 1997 £ NC 6171429/6760379 14/07/97

View Document

30/07/9730 July 1997 NC INC ALREADY ADJUSTED 14/07/97

View Document

30/07/9730 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/07/97

View Document

01/07/971 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 17/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/9719 March 1997 £ NC 6166667/6171429 10/10/96

View Document

19/03/9719 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/96

View Document

19/03/9719 March 1997 ADOPT MEM AND ARTS 10/10/96

View Document

19/03/9719 March 1997 NC INC ALREADY ADJUSTED 10/10/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 ALTER MEM AND ARTS 30/09/96

View Document

06/10/966 October 1996 FAC/LETTER & OTHERS 30/09/96

View Document

06/10/966 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 ALTER MEM AND ARTS 23/05/96

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 £ NC 50000/6166667 15/03/96

View Document

01/04/961 April 1996 S-DIV 15/03/96

View Document

26/03/9626 March 1996 CH. OF NAME 15/03/96

View Document

26/03/9626 March 1996 ADOPT MEM AND ARTS 15/03/96

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: SYCAMORE HOUSE STATION LANE SHIPTON BY BENINGBROUGH YORK YORKSHIRE YO6 1AG

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 11/03/96

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/96

View Document

22/03/9622 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/96

View Document

21/03/9621 March 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/03/96

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 COMPANY NAME CHANGED FASTLINE RAIL SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 REREGISTRATION PLC-PRI 13/01/96

View Document

19/01/9619 January 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/01/9619 January 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/01/9619 January 1996 ALTER MEM AND ARTS 13/01/96

View Document

19/01/9619 January 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9517 February 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company