FASTRACK STRUCTURAL SERVICES LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/08/1216 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2012

View Document

03/07/123 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2012

View Document

18/01/1218 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2011

View Document

04/07/114 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011

View Document

05/01/115 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010

View Document

08/07/108 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2010

View Document

25/06/0925 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/0925 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/06/0925 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM
32 ROXBURGH AVENUE
UPMINSTER
ROMFORD
ESSEX
RM14 3BA

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR VIVIENNE AYRES

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY APPOINTED VIVIENNE MARGARET ANNE AYRES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILLSMER

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
KINGSRIDGE HOUSE
601 LONDON ROAD
WESTCLIFF ON SEA
ESSEX
SS0 9PE

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0115 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM:
88 MAIN ROAD
DANBURY
ESSEX
CM3 4DH

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
3 WOODHAM HALT
SOUTH WOODHAM FERRERS
ESSEX
CM3 5JB

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD
HENDON LONDON
NW4 4EB

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 Incorporation

View Document

15/10/9715 October 1997 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