FASTFREENET.COM LIMITED

Company Documents

DateDescription
03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/02/123 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM
BEAUCHIEF HALL
BEAUCHIEF
SHEFFIELD
SOUTH YORKSHIRE
S8 7BA

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM
4TH FLOOR
FOUNTAIN PRECINCT, BALM GREEN
SHEFFIELD
S1 2JA
ENGLAND

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/01/1120 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD SPICER / 27/01/2010

View Document

05/02/105 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL STOREY / 27/01/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOWARD WASSELL / 14/12/2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPICER / 07/08/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY JULIAN WASSELL

View Document

06/08/096 August 2009 SECRETARY APPOINTED JAMES MICHAEL STOREY

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM:
ST PETERS HOUSE
HARTSHEAD
SHEFFIELD
SOUTH YORKSHIRE S1 2EL

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED
IMCO (52000) LIMITED
CERTIFICATE ISSUED ON 22/02/00

View Document

12/01/0012 January 2000 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