CHARCON FAST FOUNDATIONS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 23/05/2011

View Document

10/01/1110 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

03/06/103 June 2010 SECRETARY APPOINTED MRS MARY FORD

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR JOHN FERGUSON BOWATER

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR ANDREW DIX

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR JOHN GERARD KENNEDY

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 11-12 QUEEN SQUARE BRISTOL BS1 4NT UNITED KINGDOM

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HAWKINS

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED ECO FAST FOUNDATIONS LIMITED CERTIFICATE ISSUED ON 18/05/10

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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