FAST FRONT SYSTEMS LIMITED

Company Documents

DateDescription
06/01/176 January 2017 Annual accounts small company total exemption made up to 14 May 2016

View Document

27/11/1627 November 2016 REGISTERED OFFICE CHANGED ON 27/11/2016 FROM
19A NORTH LANE
HEADINGLEY
LEEDS
WEST YORKSHIRE
LS6 3HW

View Document

22/11/1622 November 2016 PREVEXT FROM 28/02/2016 TO 14/05/2016

View Document

14/05/1614 May 2016 Annual accounts for year ending 14 May 2016

View Accounts

06/02/166 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY CATHERINE HOGG / 12/10/2015

View Document

06/02/166 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

06/02/166 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY CATHERINE HOGG / 12/10/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY CATHERINE HOGG / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE EDWARDS / 05/02/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: G OFFICE CHANGED 18/09/06 102, BOOTHROYD LANE DEWSBURY WEST YORKSHIRE WF13 2LW.

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/09/9514 September 1995 S366A DISP HOLDING AGM 09/09/95

View Document

14/09/9514 September 1995 S252 DISP LAYING ACC 09/09/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/02/9418 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/03/931 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 AUDITOR'S RESIGNATION

View Document

28/10/9228 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/03/9230 March 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/03/9230 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: G OFFICE CHANGED 25/02/92 12 YORK PLACE LEEDS LS1 2DS

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information