FASTTRACK IT.NET LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 APPLICATION FOR STRIKING-OFF

View Document

23/12/1123 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 CURREXT FROM 30/11/2009 TO 30/05/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

31/01/1031 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/04/092 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: G OFFICE CHANGED 17/09/01 4 OBAN COURT PENTLAND AVENUE EDGWARE LONDON HA8 8LB

View Document

08/01/018 January 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: G OFFICE CHANGED 08/01/01 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 Incorporation

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