FASTTRAK SOFTWARE PUBLISHING LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1013 May 2010 APPLICATION FOR STRIKING-OFF

View Document

17/12/0917 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON SILVERA / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THOMPSON / 01/10/2009

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 AUDITOR'S RESIGNATION

View Document

15/06/0615 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: G OFFICE CHANGED 15/06/06 20 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTS WD18 8JA

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/12/06

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8XG

View Document

18/10/0518 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/04/982 April 1998 COMPANY NAME CHANGED FASTCAD EUROPE LIMITED CERTIFICATE ISSUED ON 03/04/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994

View Document

15/02/9415 February 1994 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 04/05/93 FULL LIST NOF

View Document

14/06/9314 June 1993

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991

View Document

20/05/9120 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/11/9012 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/907 November 1990

View Document

07/11/907 November 1990

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 COMPANY NAME CHANGED MERITBRIGHT LIMITED CERTIFICATE ISSUED ON 07/11/90

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: G OFFICE CHANGED 01/11/90 2 BACHES STREET LONDON N1 6UB

View Document

01/11/901 November 1990 ALTER MEM AND ARTS 05/10/90

View Document

13/09/9013 September 1990 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