FAST TEC LTD

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/172 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/09/162 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2016

View Document

08/10/158 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2015

View Document

16/09/1416 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014

View Document

17/03/1417 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2013

View Document

09/09/139 September 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
CHARLES HOUSE
TOUTLEY ROAD
WOKINGHAM
BERKSHIRE
RG41 1QN

View Document

01/08/131 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/08/131 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/131 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1314 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2013

View Document

13/03/1313 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2013

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2012:LIQ. CASE NO.1

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/114 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2011:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MR PHILIP PROCTOR

View Document

22/06/1022 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BRUNT / 11/03/2010

View Document

15/03/1015 March 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2010:LIQ. CASE NO.1

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0912 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2009:LIQ. CASE NO.1

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY DEBRA BRUNT

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/01/0817 January 2008 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 3 WINDSOR SQUARE SILVER STREET READING BERKSHIRE RG1 2TH

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: G OFFICE CHANGED 13/08/01 5 MAYFIELDS SINDLESHAM WOKINGHAM BERKSHIRE RG41 5BY

View Document

24/04/0124 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 NC INC ALREADY ADJUSTED 16/11/99

View Document

27/07/0027 July 2000 � NC 100/20000 30/11/

View Document

13/06/0013 June 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 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