MCS FAST TRACK LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Accounts for a small company made up to 2024-05-31

View Document

24/01/2524 January 2025 Appointment of Ms Iryna Dubylovska as a director on 2025-01-24

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

12/11/2412 November 2024 Appointment of Mr Sameer Rizvi as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Timothy Mark David Perkins as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Jennie Perkins as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 053306110004, created on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 053306110003, created on 2024-10-29

View Document

28/10/2428 October 2024 Satisfaction of charge 053306110002 in full

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-05-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

05/07/235 July 2023 Appointment of Mr James Christopher Robert Currie as a director on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mr Robert Anthony Townsend as a director on 2023-07-05

View Document

05/07/235 July 2023 Appointment of Mrs Sara Louise Rutherford as a director on 2023-07-05

View Document

16/01/2316 January 2023 Registration of charge 053306110002, created on 2022-12-30

View Document

13/01/2313 January 2023 Satisfaction of charge 053306110001 in full

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-05-31

View Document

10/08/2110 August 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

10/08/2110 August 2021 Termination of appointment of Alan Shadbolt as a director on 2021-06-29

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Certificate of change of name

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 13/01/2012

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 12/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 02/11/2009

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
15 WARWICK ROAD
STRATFORD UPON AVON
WARWICKSHIRE CV37 6YW

View Document

06/03/076 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
15 WARWICK ROAD
STRATFORD UPON AVON
CV37 6YW

View Document

12/01/0512 January 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