FAST RESPONSE COURIERS LIMITED

Company Documents

DateDescription
31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/12/176 December 2017 COMPANY NAME CHANGED NOTTINGHAM SAMEDAY COURIERS LTD
CERTIFICATE ISSUED ON 06/12/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR NASR ULLAH

View Document

01/06/171 June 2017 COMPANY NAME CHANGED FAST RESPONSE SUPPORT SERVICES LTD
CERTIFICATE ISSUED ON 01/06/17

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081974850001

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM
80 HOTSPUR DRIVE HOTSPUR DRIVE
COLWICK
NOTTINGHAM
NG4 2BS
ENGLAND

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ASIA NASAR

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR NASR ULLAH

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
56 NORWOOD ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 3DJ

View Document

15/10/1515 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 COMPANY NAME CHANGED FAST RESPONSE COURIERS LIMITED
CERTIFICATE ISSUED ON 25/06/15

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MRS ASIA NASAR

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR NASR ULLAH

View Document

16/10/1416 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NASR ULLAH / 01/03/2013

View Document

13/12/1313 December 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
40 BERRIDGE ROAD
NOTTINGHAM
NG7 6LZ
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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