FAST2HOST LIMITED

Company Documents

DateDescription
25/01/1925 January 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM SILVACO TECHNOLOGY CENTRE COMPASS POINT ST IVES CAMBRIDGESHIRE PE27 5JL

View Document

15/01/1915 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/01/1915 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1915 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/163 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY KRISTY LYON

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / KRISTY LYON / 01/08/2013

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEVEN LYON / 01/08/2011

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEVEN LYON / 15/01/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 104 WAVENEY ROAD ST. IVES CAMBS PE27 3FW

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 14 DRURY LANE COLNE HUNTINGDON CAMBS PE28 3NB

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 1 QUAY COURT ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 5AU

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 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