FAST FORMS (UK) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/249 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNITS 13 & 14 ACE BUSINESS PARK MACKADOWN LANE KITTS GREEN BIRMINGHAM B33 0LD

View Document

20/04/2020 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/04/2020 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/2020 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024297230007

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CESSATION OF DAVID ANDREW BISSELL AS A PSC

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BISSELL

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/01/1527 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1527 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 15000

View Document

06/11/146 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 15/04/14 STATEMENT OF CAPITAL GBP 5000.00

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA PRICE / 07/08/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD PRICE / 07/08/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA PRICE / 07/08/2014

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/11/137 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BISSELL / 25/09/2010

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: UNIT 2 HRS INDUSTRIAL PARK GRANBY AVENUE GARRETTS GREEN BIRMINGHAM B33 0SJ

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9528 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

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

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

28/11/9128 November 1991 01/01/00 AMEND

View Document

28/11/9128 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/10/9025 October 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

27/11/8927 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/895 October 1989 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