FASTBUILD INFORMATION MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: G OFFICE CHANGED 18/01/08 UNIT 24 WADSWORTH BUSINESS CENTRE, 21 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7LQ

View Document

09/08/079 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: G OFFICE CHANGED 21/07/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 Incorporation

View Document


More Company Information