Advanced company searchLink opens in new window

FASTRACK AUTOMOTIVE LIMITED

Company number 04149993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Dec 2011 AA Full accounts made up to 28 February 2011
02 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
02 Feb 2011 AD02 Register inspection address has been changed from C/O Uhy Wingfiled Slater 39 Wellington House Wellington Street Sheffield South Yorkshire S1 1XB
01 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Dec 2010 AA Full accounts made up to 28 February 2010
01 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
01 Apr 2010 AD02 Register inspection address has been changed
01 Apr 2010 CH01 Director's details changed for Andrew Richard Teale on 4 March 2010
08 Jan 2010 AA Full accounts made up to 28 February 2009
04 Jun 2009 MEM/ARTS Memorandum and Articles of Association
02 Jun 2009 CERTNM Company name changed fastrack software LIMITED\certificate issued on 02/06/09
01 Jun 2009 287 Registered office changed on 01/06/2009 from doncaster business innovation centre ten pound walk doncaster south yorkshire DN4 5HX
25 Feb 2009 363a Return made up to 29/01/09; full list of members
19 Dec 2008 AA Full accounts made up to 28 February 2008
14 Nov 2008 169 Gbp ic 191685/159138\03/11/08\gbp sr 32547@1=32547\
02 Nov 2008 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
02 Nov 2008 288b Appointment terminated director terence chapman
21 Oct 2008 88(2) Ad 27/02/08\gbp si 32685@1=32685\gbp ic 159000/191685\
27 Feb 2008 363a Return made up to 29/01/08; full list of members
19 Dec 2007 88(2)R Ad 30/11/07--------- £ si 24000@1=24000 £ ic 135000/159000
19 Dec 2007 123 Nc inc already adjusted 30/11/07
19 Dec 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association