THE FASTRAC GROUP LIMITED

Company Documents

DateDescription
18/06/0518 June 2005 DISSOLVED

View Document

18/03/0518 March 2005 ADMINISTRATION TO DISSOLUTION

View Document

18/03/0518 March 2005 ADMINISTRATORS PROGRESS REPORT

View Document

24/09/0424 September 2004 ADMINISTRATORS PROGRESS REPORT

View Document

08/06/048 June 2004 RESULT OF MEETING OF CREDITORS

View Document

17/05/0417 May 2004 STATEMENT OF PROPOSALS

View Document

04/05/044 May 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 10 THE BULL RING NORTHWICH CHESHIRE CW9 5B5

View Document

22/03/0422 March 2004 APPOINTMENT OF ADMINISTRATOR

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED FASTRAC PRINT LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

17/08/0217 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/08/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 S366A DISP HOLDING AGM 20/06/00

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/08/99

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 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