FAST CARAVAN LTD

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1213 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALI ABDI

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MISS SAMAR SHAABAN ALI

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM FLAT 7 11 BEACON HILL LONDON N7 9LY ENGLAND

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM FLAT 7 11 BEACON HILL LONDON N7 9LY ENGLAND

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 99A KENTISH TOWN ROAD LONDON NW1 8PB ENGLAND

View Document

07/07/117 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR MAJID FARHADI

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR. ALI ABDI

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAJID FARHADI / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

12/05/0912 May 2009 SECRETARY RESIGNED MAJID FARHADI

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED ALI ABEDI

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR. MAJID FARHADI

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: 99 KENTISH TOWN ROAD LONDON NW1 8PB ENGLAND

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: FLAT 2 ABBEY COURT 270 HALE LANE EDGWARE MIDDLESEX HA8 8WG ENGLAND

View Document

24/04/0824 April 2008 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