FAST RECLAIMS LIMITED

Company Documents

DateDescription
01/06/191 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/191 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 39 CASTLE STREET LEICESTER LE1 5WN

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM THE OAKS, 4 STAMFORD RISE NEWTOWN LINFORD LEICESTER LE6 0PY

View Document

11/09/1711 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

11/09/1711 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/09/175 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CURREXT FROM 30/04/2017 TO 31/08/2017

View Document

05/06/175 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE DODDS

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM ST NICHOLAS HOUSE LITTLE SAXHAM BURY ST. EDMUNDS SUFFOLK IP29 5LH

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY DEBBIE MCAREE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 3 CHARTERGATE CLAYFIELD CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6QF

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE DODDS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEBBIE MCAREE

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR GEORGE EDWARD DODDS

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MS DEBBIE MCAREE

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE DODDS

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DODDS / 03/06/2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MRS DEBBIE MCAREE

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGE DODDS / 03/06/2010

View Document

28/04/1128 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED HOMEBANK DEBT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/01/11

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM SUITE 2/3 COLLINGWOOD BUSINESS CENTRE LOWER HARDING STREET NORTHAMPTON NN1 2JL

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY DEBBIE MCAREE

View Document

09/04/109 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 20A-30 ABINGTON STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 2AJ

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED HOMEBANK DIRECT LTD CERTIFICATE ISSUED ON 26/01/09

View Document

16/01/0916 January 2009 SECRETARY APPOINTED DEBBIE MCAREE

View Document

16/04/0816 April 2008 ADOPT MEM AND ARTS 08/04/2008

View Document

09/04/089 April 2008 DIRECTOR APPOINTED GEORGE DODDS

View Document

08/04/088 April 2008 SECRETARY APPOINTED GEORGE DODDS

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY FLETCHER KENNEDY SECRETARIES LTD

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR FLETCHER KENNEDY DIRECTORS LTD

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