FASTFIT STATION DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR GRAHAM LEWIS BARKER

View Document

04/03/144 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LEWIS BARKER / 13/11/2009

View Document

11/11/0911 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/11/0911 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/11/0911 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ROBINSON / 09/10/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 10/01/2009

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 162-170 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 GUAR EXECUTED AS DEED 24/01/01

View Document

04/10/014 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: G OFFICE CHANGED 06/06/01 3 HILLCROFT AVENUE PURLEY SURREY CR8 3DJ

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/019 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: G OFFICE CHANGED 25/10/99 162-170 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: G OFFICE CHANGED 14/10/99 KIEW HOUSE 210 BRIGHTON ROAD PURLEY SURREY CR8 4HB

View Document

04/02/994 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 COMPANY NAME CHANGED BRAMBLEDEAN LIMITED CERTIFICATE ISSUED ON 21/03/97

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 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