MCS FAST TRACK LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Accounts for a small company made up to 2024-05-31 |
24/01/2524 January 2025 | Appointment of Ms Iryna Dubylovska as a director on 2025-01-24 |
22/11/2422 November 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Resolutions |
14/11/2414 November 2024 | Change of share class name or designation |
12/11/2412 November 2024 | Appointment of Mr Sameer Rizvi as a director on 2024-10-29 |
12/11/2412 November 2024 | Termination of appointment of Timothy Mark David Perkins as a director on 2024-10-29 |
12/11/2412 November 2024 | Termination of appointment of Jennie Perkins as a secretary on 2024-10-29 |
30/10/2430 October 2024 | Registration of charge 053306110004, created on 2024-10-29 |
30/10/2430 October 2024 | Registration of charge 053306110003, created on 2024-10-29 |
28/10/2428 October 2024 | Satisfaction of charge 053306110002 in full |
11/01/2411 January 2024 | Accounts for a small company made up to 2023-05-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
05/07/235 July 2023 | Appointment of Mr James Christopher Robert Currie as a director on 2023-07-05 |
05/07/235 July 2023 | Appointment of Mr Robert Anthony Townsend as a director on 2023-07-05 |
05/07/235 July 2023 | Appointment of Mrs Sara Louise Rutherford as a director on 2023-07-05 |
16/01/2316 January 2023 | Registration of charge 053306110002, created on 2022-12-30 |
13/01/2313 January 2023 | Satisfaction of charge 053306110001 in full |
25/11/2225 November 2022 | Accounts for a small company made up to 2022-05-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
05/01/225 January 2022 | Accounts for a small company made up to 2021-05-31 |
10/08/2110 August 2021 | Previous accounting period extended from 2020-12-31 to 2021-05-31 |
10/08/2110 August 2021 | Termination of appointment of Alan Shadbolt as a director on 2021-06-29 |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Certificate of change of name |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 13/01/2012 |
24/01/1324 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 12/01/2011 |
24/01/1124 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/02/1010 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 02/11/2009 |
13/04/0913 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
29/01/0929 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
08/04/088 April 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW |
06/03/076 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/11/0523 November 2005 | DIRECTOR RESIGNED |
07/02/057 February 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
07/02/057 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | DIRECTOR RESIGNED |
07/02/057 February 2005 | SECRETARY RESIGNED |
07/02/057 February 2005 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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