FFASTFILL POST-TRADE PROCESSING LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CARLISLE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY MARK CARLISLE

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/11/135 November 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR HAMISH PURDEY

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
35 VINE STREET
LONDON
EC3N 2AA

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KEITH TODD / 08/04/2013

View Document

15/04/1315 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH JOHN PURDEY / 08/04/2013

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY APPOINTED MR MARK ANDREW CARLISLE

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL COLCOMBE

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR MARK ANDREW RUSSELL CARLISLE

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

02/08/102 August 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 1-3 NORTON FOLGATE LONDON E1 6DB

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED HAMISH PURDEY

View Document

01/05/091 May 2009 DIRECTOR RESIGNED NIGEL HARTNELL

View Document

17/03/0917 March 2009 Solvency Statement dated 05/03/09

View Document

17/03/0917 March 2009 MEMORANDUM OF CAPITAL - PROCEESED 05/03/09

View Document

17/03/0917 March 2009 SHARE PREM A/C REDUCED BY �2550643 05/03/2009

View Document

17/03/0917 March 2009 Statement by Directors

View Document

08/02/098 February 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED FFAST FILL EST LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED EXCHANGE SYSTEMS TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 19/07/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: GROUND FLOOR SUMMIT HOUSE 70 WILSON STREET LONDON EC2A 2DB

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/04/06; NO CHANGE OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AA

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RESCINDING 88(2) DATED 18/12/03

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 S-DIV 14/01/03

View Document

14/02/0314 February 2003 SHARES SUBDIVIDED 14/01/03

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 AUDITOR'S RESIGNATION

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: G OFFICE CHANGED 13/03/99 17 WINDSOR ROAD PALMERS GREEN LONDON N13 5PP

View Document

23/04/9823 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: G OFFICE CHANGED 26/09/96 376 LONDON ROAD HADLEIGH ESSEX SS7 2DA

View Document

17/04/9617 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/12/957 December 1995 EXEMPTION FROM APPOINTING AUDITORS 08/09/95

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/12/9422 December 1994 � NC 1000/100000 20/12/94

View Document

22/12/9422 December 1994 NC INC ALREADY ADJUSTED 20/12/94

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: G OFFICE CHANGED 27/06/94 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

06/06/946 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 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