FAST TECH COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1230 July 2012 APPLICATION FOR STRIKING-OFF

View Document

28/11/1128 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARIE SHIPTON / 13/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARIE SHIPTON / 13/10/2009

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA NORA WALKER / 13/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA SHIPTON / 01/05/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA SHIPTON / 04/04/2008

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA SHIPTON / 04/04/2008

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
12 FIELD ROAD
ADEYFIELD
HEMEL HEMPSTEAD
HERTS HP2 4RR

View Document

09/11/079 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM:
C/O DALY, HOGGETT & CO
112/114 HIGH STREET
RICKMANSWORTH
HERTS WD3 1AQ

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
25 HILL ROAD, THEYDON BOIS
EPPING
ESSEX
CM16 7LX

View Document


More Company Information