FAST LINEZ XPRESS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/09/1724 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
185C WALLER AVENUE
LUTON
LU4 9RS
ENGLAND

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/10/1628 October 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM
71B COVE ROAD
FARNBOROUGH
HAMPSHIRE
GU14 0EX

View Document

12/04/1612 April 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

08/03/168 March 2016 DISS40 (DISS40(SOAD))

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR SYED ABBAS

View Document

09/01/159 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR SYED SAQLAIN ABBAS

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
173 BOUNDARY ROAD
WOKING
SURREY
GU21 5BT

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED RIZWAN ABBAS / 01/10/2013

View Document

24/12/1324 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 COMPANY NAME CHANGED FLX FASTLINEZ XPRESS LIMITED CERTIFICATE ISSUED ON 23/04/12

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED (FLX) FASTLINEZ XPRESS LIMITED CERTIFICATE ISSUED ON 27/03/12

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED FAST LINEZ XPRESS LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN SHAH / 18/11/2011

View Document

14/11/1114 November 2011 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