FASTTRACK FIBREGLASS LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/093 December 2009 APPLICATION FOR STRIKING-OFF

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 UNIT B3 BEACON BUS CTR HOPTON IND ESTATE HOPTON ROAD DEVIZES WILTSHIRE SN10 2EU

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: G OFFICE CHANGED 04/09/06 10 ST GEORGES PLACE, SEMINGTON TROWBRIDGE WILTSHIRE BA14 6GB

View Document

02/06/062 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/02/06

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED EZMAT LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

24/05/0524 May 2005 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