FASTLAUNCH LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM EDEN LODGE 22 BOYN HILL ROAD MAIDENHEAD BERKSHIRE SL6 4HG UNITED KINGDOM

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAELA VIRGINIA HOWARD / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD HOWARD / 22/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM EDEN LODGE, 22 BOYN HILL ROAD MAIDENHEAD BERKS SL6 4HG

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

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

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 EDEN LODGE BOYN HILL ROAD MAIDENHEAD BERKS, SL6 4HG

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 CONVE 30/08/00

View Document

27/10/0027 October 2000 VARYING SHARE RIGHTS AND NAMES 30/08/00

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 S366A DISP HOLDING AGM 05/05/94

View Document

31/05/9431 May 1994 S252 DISP LAYING ACC 05/05/94

View Document

31/05/9431 May 1994 S386 DISP APP AUDS 05/05/94

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 CAP DIVIDED A&B SHARES 13/07/92

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: G OFFICE CHANGED 20/01/92 2 BACHES STREET LONDON N1 6UB

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 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