FAST LANGUAGES LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

18/10/1418 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
88 PETERBOROUGH ROAD
LONDON
SW6 3HH
UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
MARTLET HOUSE E1 YEOMAN GATE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN13 3QZ

View Document

05/10/115 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANKAOUA / 14/04/2011

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANKAOUA / 14/04/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM
THE OLD STABLES, ARUNDEL ROAD
POLING
ARUNDEL
WEST SUSSEX
BN18 9QA

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANKAOUA / 09/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANKAOUA / 09/09/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MOSCHKE / 16/01/2007

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MOSCHKE / 09/09/2002

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MOSCHKE / 18/02/2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
FLAT 6
47 CROMWELL ROAD
LONDON
SW7 2ED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM:
18 ELLERBY STREET
LONDON
SW6 6EY

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/09/04; NO CHANGE OF MEMBERS

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM:
46 QUARRENDON STREET
LONDON
SW6 3SU

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM:
16 ST MAUR ROAD
GROUND FLOOR
LONDON SW6 4DP

View Document

02/03/042 March 2004 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 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