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)
07 Jan 2002 225 Accounting reference date extended from 31/01/02 to 28/02/02
18 Dec 2001 288b Director resigned
18 Dec 2001 288b Secretary resigned
18 Dec 2001 288b Director resigned
18 Dec 2001 288b Director resigned
15 Dec 2001 395 Particulars of mortgage/charge
16 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment agreement 08/06/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jul 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2001 88(2)R Ad 08/06/01--------- £ si 99999@1=99999 £ ic 1/100000
18 Apr 2001 288b Director resigned
18 Apr 2001 288b Secretary resigned
17 Apr 2001 288a New director appointed
26 Mar 2001 288a New director appointed
26 Mar 2001 288a New director appointed
26 Mar 2001 288a New director appointed
26 Mar 2001 288a New secretary appointed
26 Mar 2001 288a New director appointed
26 Mar 2001 288a New director appointed
06 Mar 2001 CERTNM Company name changed direct software systems LIMITED\certificate issued on 06/03/01
29 Jan 2001 NEWINC Incorporation