FASTLINE SOLUTIONS (MIDLANDS) LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BRUDER

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

22/04/1022 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ME SECRETARIES LIMITED / 01/01/2010

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR TIM MCGING

View Document

20/10/0820 October 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR COLIN BRUDER

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR TIM MCGING

View Document

02/07/082 July 2008 APPOINTMENT TERMINATE, DIRECTOR COLIN BRUDER LOGGED FORM

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR TIM MCGING

View Document

05/03/085 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED SP (10038) LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

13/12/0513 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5PF

View Document

10/08/0510 August 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FIRST GAZETTE

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE BOGNOR REGIS WEST SUSSEX PO22 8NJ

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0427 February 2004 Incorporation

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