FAST MILLING LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 29/07/2129 July 2021 | Previous accounting period shortened from 2021-07-31 to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/04/211 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
| 08/04/198 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BREAKWELL |
| 11/04/1811 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 15/05/1415 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 21/05/1221 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 16/05/1116 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 27/05/1027 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 19/05/0819 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 18/05/0618 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
| 24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
| 26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 03/06/043 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
| 03/10/033 October 2003 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 14 THE PINES RUBERY BIRMINGHAM B45 9FD |
| 05/06/035 June 2003 | DIRECTOR RESIGNED |
| 04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
| 04/06/034 June 2003 | NEW SECRETARY APPOINTED |
| 04/06/034 June 2003 | SECRETARY RESIGNED |
| 04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY |
| 14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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