FASTNET GROUP LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE, SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012

View Document

10/07/1210 July 2012 ARTICLES OF ASSOCIATION

View Document

10/07/1210 July 2012 ALTER ARTICLES 20/06/2012

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1219 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1217 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR PETER ANDREW HAYES

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

07/02/117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HAYES

View Document

09/04/109 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW HAYES / 08/04/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
KIRTLINGTON BUSINESS CENTRE SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA
UNITED KINGDOM

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
KIRTLINGTON BUSINESS CENTRE KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA
UNITED KINGDOM

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
80 GREAT EASTERN STREET
LONDON
EC2A 3RS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR NICHOLAS O'RORKE

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PETER JOHN HALLET

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS

View Document

26/03/0926 March 2009 ALTER ARTICLES 23/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
PREMIERE HOUSE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE WD6 1JH

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 AUDITOR'S RESIGNATION

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 AUDITOR'S RESIGNATION

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM:
MINCHENS BARN
MINCHENS COURT
BRAMLEY BASINGSTOKE
HAMPSHIRE RG26 5BH

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

13/04/0013 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ￯﾿ᄑ IC 442670/437670
19/11/99
￯﾿ᄑ SR 5000@1=5000

View Document

16/12/9916 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/11/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/01/99

View Document

18/05/9918 May 1999 P.O.S 27/01/99

View Document

18/05/9918 May 1999 NC INC ALREADY ADJUSTED 27/01/99

View Document

18/05/9918 May 1999 ALTER MEM AND ARTS 27/01/99

View Document

18/05/9918 May 1999 NC DEC ALREADY ADJUSTED 27/01/99

View Document

18/05/9918 May 1999 ADOPT MEM AND ARTS 27/01/99

View Document

29/04/9929 April 1999 ￯﾿ᄑ IC 540500/440479
27/01/99
￯﾿ᄑ SR [email protected]=21
￯﾿ᄑ SR 100000@1=100000

View Document

29/04/9929 April 1999 NC INC ALREADY ADJUSTED 27/01/99

View Document

29/04/9929 April 1999 ￯﾿ᄑ NC 440479/442670
27/01/99

View Document

29/04/9929 April 1999 ￯﾿ᄑ NC 540500/440479
27/01/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM:
FASTNET HOUSE
126-127 SHOREDITCH HIGH STREET
LONDON
E1 6JE

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

25/11/9625 November 1996 DELIVERY EXT'D 3 MTH 30/06/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 SHARES AGREEMENT BI

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED
PITCOMP 118 LIMITED
CERTIFICATE ISSUED ON 19/10/95

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/07/9527 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/07/95

View Document

27/07/9527 July 1995 ￯﾿ᄑ NC 51000/540500
05/07

View Document

27/07/9527 July 1995 SHARE SUB 05/07/95

View Document

27/07/9527 July 1995 NC INC ALREADY ADJUSTED
15/07/95

View Document

27/07/9527 July 1995 ￯﾿ᄑ NC 1000/51000
10/07/95

View Document

27/07/9527 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/95

View Document

27/07/9527 July 1995 ADOPT MEM AND ARTS 05/07/95

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM:
47 CASTLE STREET
READING
RG1 7SR

View Document

27/07/9527 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 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