FASTRAC CONTRACTORS & UTILITIES LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2019:LIQ. CASE NO.1

View Document

07/09/187 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2018:LIQ. CASE NO.1

View Document

02/11/172 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/172 November 2017 STATEMENT OF AFFAIRS

View Document

02/11/172 November 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009018

View Document

27/09/1727 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/07/2017:LIQ. CASE NO.1

View Document

22/09/1622 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2016

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM CUXTON INDUSTRIAL ESTATE STATION ROAD CUXTON ROCHESTER KENT ME2 1AB

View Document

11/08/1511 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

11/08/1511 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/1511 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR BEN DAVIES

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR BEN RICHARD DAVIES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY ACCOUNTS ACCOUNTS UNLOCKED LLP

View Document

03/02/113 February 2011 SECRETARY APPOINTED MR WILLIAM PAUL DAVIES

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIES

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MRS AMANDA DAVIES

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JENNA DAVIES

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM THE GRANARY WORTON LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU

View Document

10/08/1010 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA DAVIES / 19/07/2010

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED FASTRAC DRIVEWAYS LTD CERTIFICATE ISSUED ON 27/07/10

View Document

15/07/1015 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALLEWELL

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR WILLIAM PAUL DAVIES

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM ACCOUNTS UNLOCKED LIMITED THE GRANERY WORTON LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU

View Document

10/09/0910 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR DARREN SMITH

View Document

03/07/093 July 2009 SECRETARY APPOINTED ACCOUNTS UNLOCKED LLP ACCOUNTS UNLOCKED LLP

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JENNA DAVIES

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 29 COURT TREE DRIVE EASTCHURCH SHEEPEY ME12 4TR

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED ANTHONY SAMUEL HALLEWELL

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DAVIES

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MISS JENNA DAVIES

View Document

09/02/099 February 2009 SECRETARY APPOINTED MISS JENNA DAVIES

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM DAVIES

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/05/0828 May 2008 PREVEXT FROM 31/07/2007 TO 31/08/2007

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: CUXTON INDUSTRIAL ESTATE STATION ROAD CUXTON ROCHESTER KENT ME2 1AB

View Document

09/01/079 January 2007 FIRST GAZETTE

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 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