STARTFAST CONSULTANTS LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED E.P. FASTENERS LIMITED
CERTIFICATE ISSUED ON 13/05/13

View Document

13/05/1313 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
9-15 COOK STREET
ELLESMERE PORT
CHESHIRE
CH65 4AU

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GWENDOLINE RAW / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE RAW / 15/11/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN RAW / 15/11/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN RAW / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE RAW / 20/11/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

07/07/087 July 2008 DIRECTOR APPOINTED JOHN IAIN RAW

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY APPOINTED GWENDOLINE RAW

View Document

07/07/087 July 2008 DIRECTOR RESIGNED DAVID LONGSON

View Document

07/07/087 July 2008 SECRETARY RESIGNED CAROL LONGSON

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 161 PICTON ROAD WAVERTREE LIVERPOOL L15 4LG

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: C/O STEPHEN FOSTER & CO 161 PICTON ROAD WAVERTREE LIVERPOOL L15 4LG

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/02/99

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/12/975 December 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

06/12/936 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 SECRETARY RESIGNED

View Document

12/11/9212 November 1992 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