FASTRAC RESOURCING SOLUTIONS LTD

Company Documents

DateDescription
22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-04

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-04

View Document

24/11/2124 November 2021 Registered office address changed from 6th Floor 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-24

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAVANNE HAMER / 03/09/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RAVANNE COTTIER / 03/09/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HAMER / 03/09/2015

View Document

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/10/133 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 PREVSHO FROM 30/09/2012 TO 30/04/2012

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RAVANNE COTTIER / 14/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HAMER / 14/02/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY MURIEL HAMER

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SUB-DIVISION 24/02/10

View Document

17/08/1017 August 2010 SUBDIVISION 24/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HAMER / 28/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MISS RAVANNE COTTIER

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 542 LIVERPOOL ROAD IRLAM MANCHESTER M44 6AJ

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: PREMIER HOUSE, STONES COURTYARD HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 COMPANY NAME CHANGED JMC RECRUITMENT LIMITED CERTIFICATE ISSUED ON 20/10/03

View Document

30/09/0330 September 2003 S366A DISP HOLDING AGM 01/09/03

View Document

01/09/031 September 2003 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