FAST TRACK CONSULTING LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1020 May 2010 APPLICATION FOR STRIKING-OFF

View Document

11/03/1011 March 2010 COMPANY BUSINESS 04/03/2010

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SETTERINGTON

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR IAN MILLER

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WEBSTER

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MISS JULIE DOWNING

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0920 May 2009 AUTHORITY TO HOLD OFFICE AS DIRECTOR 14/05/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 RE-APPOINTMENT 30/06/2008

View Document

08/07/088 July 2008 SECRETARY RESIGNED CHARLES PEDERSON

View Document

08/07/088 July 2008 SECRETARY RESIGNED PAUL MC GOLPIN

View Document

08/07/088 July 2008 SECRETARY APPOINTED CLAIRE ELIZABETH WEBSTER

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: STONECOURT SISKIN DRIVE COVENTRY CV3 4FJ

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/074 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 APPOINT DIRECTOR 30/10/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/02/07;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: BENTIMA HOUSE 168-172 OLD STREET LONDON EC1V 9BP

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: BENTIMA HOUSE 168-172 OLD STREET LONDON EC1V 9BP

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: THE COURTYARD 30 LONDON STREET CHERTSEY KT16 8FT

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/02/045 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/05/981 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/02/98

View Document

01/05/981 May 1998 NC INC ALREADY ADJUSTED 04/02/98

View Document

01/05/981 May 1998 � NC 22000/50000 04/02/98

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 � NC 2000/22000 08/07/97

View Document

09/02/989 February 1998 CAPITALISE RESERVES 08/07/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 DESIGNATE SHARES 08/07/97

View Document

27/10/9727 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9514 December 1995 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