FASTLANE MARKETING LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LOUISE DITCHFIELD

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR STEPHEN KELLY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM
SUITE 23 PARK ROYAL HOUSE
23 PARK ROYAL ROAD
LONDON
NW10 7JH

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 01/12/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM:
SUITE 205 MOGHUL HOUSE
57 GROSVENOR SQUARE
LONDON
W1K 3JA

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 S80A AUTH TO ALLOT SEC 16/04/02

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SUITE 205
MOGHUL HOUSE
57 GROSVENOR STREET
LONDON W1X 9DA

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 S252 DISP LAYING ACC 17/12/96

View Document

19/12/9619 December 1996 S386 DISP APP AUDS 17/12/96

View Document

19/12/9619 December 1996 S366A DISP HOLDING AGM 17/12/96

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/03/962 March 1996 ADOPT MEM AND ARTS 01/12/95

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

01/12/951 December 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information