FAST-TEK LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/03/1325 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/03/1217 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/03/1120 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN OGDEN / 23/02/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAVIN HARRY OGDEN / 23/02/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: G OFFICE CHANGED 02/03/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0423 February 2004 Incorporation

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