PAGEFAST LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0921 December 2009 APPLICATION FOR STRIKING-OFF

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0214 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/981 January 1998 COMPANY NAME CHANGED BESTINGE LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: G OFFICE CHANGED 18/12/97 THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: G OFFICE CHANGED 11/12/97 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

17/10/9717 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 Incorporation

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