FAST FIRST LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

06/11/096 November 2009 CHANGE OF NAME 02/11/2009

View Document

06/11/096 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/096 November 2009 COMPANY NAME CHANGED VANS DIRECT LIMITED CERTIFICATE ISSUED ON 06/11/09

View Document

29/10/0929 October 2009 CHANGE OF NAME 20/10/2009

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: WOODLAND BUSINESS CENTRE ELWYN STREET COED ELY PORTH MID GLAMORGAN CF39 8BL

View Document

29/04/0929 April 2009 CONVE

View Document

29/04/0929 April 2009 NC INC ALREADY ADJUSTED 20/04/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ADOPT ARTICLES 20/04/2009

View Document

29/04/0929 April 2009 GBP NC 1000000/1400673 20/04/2009

View Document

29/04/0929 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0929 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0929 April 2009 LOAN NOTES 20/04/2009

View Document

20/04/0920 April 2009 SECRETARY RESIGNED GRUFFYDD DODD

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED MARK ASTON

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED CARL PLATEL

View Document

20/04/0920 April 2009 SECRETARY APPOINTED JANE POCOCK

View Document

05/03/095 March 2009 COMPANY NAME CHANGED K L & S LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

09/06/089 June 2008 DIRECTOR APPOINTED KEITH MICHAEL BROOKS

View Document

02/06/082 June 2008 GBP NC 1000/1000000 21/05/2008

View Document

02/06/082 June 2008 SECRETARY APPOINTED GRUFFYDD DODD

View Document

02/06/082 June 2008 PURCHASE AGREEMENT ENTERED SECT 190 21/05/2008

View Document

02/06/082 June 2008 DIRECTOR APPOINTED CARL BRYAN PLATEL

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: CAPITAL LAW LLP ONE CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ

View Document

02/06/082 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

02/06/082 June 2008 NC INC ALREADY ADJUSTED 21/05/08

View Document

02/06/082 June 2008 DIV

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MARK ANTHONY ASTON

View Document

21/05/0821 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0812 May 2008 COMPANY NAME CHANGED LDV LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

10/04/0810 April 2008 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