- Company Overview for FAST TRACK CONSULTING LIMITED (03138063)
- Filing history for FAST TRACK CONSULTING LIMITED (03138063)
- People for FAST TRACK CONSULTING LIMITED (03138063)
- Charges for FAST TRACK CONSULTING LIMITED (03138063)
- More for FAST TRACK CONSULTING LIMITED (03138063)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2010 | DS01 | Application to strike the company off the register | |
11 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2010 | AR01 |
Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2010-01-06
|
|
05 Jan 2010 | TM01 | Termination of appointment of Christopher Setterington as a director | |
12 Dec 2009 | AP01 | Appointment of Mr Ian Miller as a director | |
09 Dec 2009 | AP01 | Appointment of Miss Julie Downing as a director | |
09 Dec 2009 | AP01 | Appointment of Mrs Claire Elizabeth Webster as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Jun 2009 | AA | Full accounts made up to 31 December 2007 | |
20 May 2009 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
29 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Jul 2008 | 363a | Return made up to 14/12/07; full list of members | |
31 Jul 2008 | 190 | Location of debenture register | |
09 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2008 | 288b | Appointment Terminated Secretary paul mc golpin | |
08 Jul 2008 | 288b | Appointment Terminated Secretary charles pederson | |
08 Jul 2008 | 288a | Secretary appointed claire elizabeth webster | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from stonecourt siskin drive coventry CV3 4FJ | |
03 Apr 2008 | AA | Full accounts made up to 31 December 2006 | |
04 Nov 2007 | 288b | Director resigned |