FASTPACK BUSINESS ENGINEERING LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
SYCAMORE HOUSE APPLEBY GLADE INDUSTRIAL ESTATE RYDER CLOSE
SWADLINCOTE
DERBYSHIRE
DE11 9EU
ENGLAND

View Document

07/08/147 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULLOCK

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH PARTRIDGE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 82 HORNINGLOW STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1PN

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BULLOCK / 01/11/2010

View Document

16/08/1016 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES BARKWAY / 25/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BULLOCK / 25/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH PARTRIDGE / 25/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES BARKWAY / 25/07/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR RALPH READ

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES BULLOCK

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED RALPH PARTRIDGE

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 12 JAMES STREET KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2LP

View Document

09/08/079 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED MOODY FASTPACK LIMITED CERTIFICATE ISSUED ON 12/03/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: WEST CARR ROAD INDUSTRIAL ESTATE RETFORD NOTTINGHAMSHIRE DN22 7SN

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

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