FAST TRACK FLEET MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA JONES

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JONES / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY SALE ENTERPRISES LTD

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MRS ANDREA JONES

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 107-109 WASHWAY ROAD SALE CHESHIRE M33 7TY

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0928 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 44 STAMFORD STREET EAST ASHTON-UNDER-LYNE LANCASHIRE OL6 6QH

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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