FAST TRACK COMPLETIONS LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Notice of final account prior to dissolution

View Document

12/01/2212 January 2022 Progress report in a winding up by the court

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 50 PARR STREET LIVERPOOL L1 4JN ENGLAND

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009204

View Document

09/05/189 May 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008123

View Document

09/05/189 May 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 23/04/2018:LIQ. CASE NO.1

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARE

View Document

02/05/182 May 2018 CESSATION OF ROBERT RICHARD HERBERT WARE AS A PSC

View Document

15/12/1715 December 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008123,00009204

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958240008

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958240007

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067958240009

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067958240008

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067958240007

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ROBERT RICHARD HERBERT WARE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958240004

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958240003

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958240002

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067958240001

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067958240006

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067958240005

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/02/165 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 116 DUKE STREET LIVERPOOL L1 5JW

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 SAIL ADDRESS CHANGED FROM: 27 DUNBEATH AVENUE RAINHILL PRESCOT MERSEYSIDE L35 0QH ENGLAND

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR WORTLEY / 01/01/2015

View Document

02/02/152 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/02/1414 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067958240004

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067958240003

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067958240002

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067958240001

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR GRAHAM WORTLEY

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE WORTLEY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 27 DUNBEATH AVENUE RAINHILL MERSEYSIDE L35 0QH

View Document

06/02/136 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE WOODWARD / 01/05/2012

View Document

27/01/1227 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULA DOHERTY

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE WOODWARD / 20/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA CHRISTINE DOHERTY / 20/01/2010

View Document

24/02/0924 February 2009 SECRETARY APPOINTED PAULA CHRISTINE DOHERTY

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 27 DUNBEATH AVENUE RAINHILL PRESCOTT L35 0QH

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED ANNE MARIE WOODWARD

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

20/01/0920 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information