FACTORY FASTLINES LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MOONEY

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/11/118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1111 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/11/109 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEANNA CLARE SPERO / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY WILLIAM PANTON / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JEREMY SPERO / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR COLIN SPERO / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SPERO / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ASHLEY THOMAS MOONEY / 27/11/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORDSWORTH

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MOONEY / 16/12/2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY MURRAY PANTON

View Document

06/01/096 January 2009 SECRETARY APPOINTED GARETH JEREMY SPERO

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

01/04/081 April 2008 DIRECTOR APPOINTED GARETH JEREMY SPERO

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 FOURTH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/02/0410 February 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 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