FASTLINX LTD

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1822 June 2018 APPLICATION FOR STRIKING-OFF

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/10/1511 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WYATT / 27/11/2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM UNIT N1 TRIBUNE DRIVE SITTINGBOURNE KENT ME10 2PG

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WYATT / 18/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY SARAH TANDY

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM WILDACRES PITT ROAD KINGSWOOD MAIDSTONE KENT ME17 3NR

View Document

14/12/0914 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: WILD ACRES PITT ROAD KINGSWOOD MAIDSTONE KENT ME17 3NR

View Document

20/01/0720 January 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 67 CENTRAL PARK GARDENS CHATHAM KENT ME4 6UT

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 15 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 S366A DISP HOLDING AGM 07/10/02

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 S386 DISP APP AUDS 07/10/02

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 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