FAST ACTION DRAINS LTD

Company Documents

DateDescription
05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
30A THE GREEN
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS
B38 8SD

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLIE KILLALLY / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC KELLY / 12/02/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
4 ASHWATER DRIVE
KINGS HEATH
BIRMINGHAM
B14 5UX

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/104 February 2010 Annual return made up to 30 January 2009 with full list of shareholders

View Document

26/01/1026 January 2010 RES02

View Document

25/01/1025 January 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/11/0910 November 2009 STRUCK OFF AND DISSOLVED

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED
4 WAY DRAINS LIMITED
CERTIFICATE ISSUED ON 24/05/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED
ALWAYS 4 WAY DRAINS LTD
CERTIFICATE ISSUED ON 20/06/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
30A THE GREEN, KINGS NORTON, BIRMINGHAM, B38 8SD

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED
4 WAY DRAINS LTD
CERTIFICATE ISSUED ON 16/02/06

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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