- Company Overview for FASTRAN ENGINEERING LIMITED (00227216)
- Filing history for FASTRAN ENGINEERING LIMITED (00227216)
- People for FASTRAN ENGINEERING LIMITED (00227216)
- Charges for FASTRAN ENGINEERING LIMITED (00227216)
- More for FASTRAN ENGINEERING LIMITED (00227216)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2012 | DS01 | Application to strike the company off the register | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jun 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
|
|
15 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
13 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
05 Feb 2010 | AP03 | Appointment of Christopher David Hitchiner as a secretary | |
04 Feb 2010 | TM02 | Termination of appointment of Desmond Loftus as a secretary | |
12 Nov 2009 | TM01 | Termination of appointment of Michael Whisken as a director | |
12 Nov 2009 | AP01 | Appointment of Frank Manley as a director | |
12 Nov 2009 | AP01 | Appointment of Christopher David Hitchiner as a director | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
29 Oct 2009 | TM01 | Termination of appointment of Paul Wallace as a director | |
15 Jun 2009 | 363a | Return made up to 18/05/09; full list of members | |
10 Feb 2009 | 169 | Gbp ic 155000/1 31/12/08 gbp sr 154999@1=154999 | |
18 Dec 2008 | 173 | Declaration of shares redemption:auditor's report | |
08 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2008 | 288a | Director appointed michael whisken | |
02 Dec 2008 | 288c | Director's Change of Particulars / stephen baskerville / 21/10/2008 / HouseName/Number was: , now: 15; Street was: 15 catcliffe way, now: catcliffe way; Area was: , now: lower earley; Occupation was: manager, now: operations director | |
02 Dec 2008 | 288b | Appointment Terminated Director stephen baskerville | |
01 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Oct 2008 | AA | Accounts made up to 31 December 2007 |