FASTHOLD LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 5 ROSEBERRY COURT ELLERBECK WAY STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5QT

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM OAKFIELD 18 ALBERT ROAD EAGLESCLIFFE CLEVELAND TS16 0DD

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEEKS / 04/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE WEEKS / 01/12/2009

View Document

26/11/0926 November 2009 Annual return made up to 11 December 2008 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 11 December 2007 with full list of shareholders

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/02/047 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: G OFFICE CHANGED 10/10/96 31 CRAYKE ROAD HARTBURN STOCKTON-ON-TEES CLEVELAND TS18 4EY

View Document

09/01/969 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/01/9421 January 1994

View Document

21/01/9421 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 10/12/89; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/04/8827 April 1988 WD 22/03/88 PD 28/01/88--------- � SI 2@1

View Document

25/03/8825 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/02/8810 February 1988 ALTER MEM AND ARTS 280188

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: G OFFICE CHANGED 10/02/88 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

10/02/8810 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 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