- Company Overview for FASTJET LIMITED (05701801)
- Filing history for FASTJET LIMITED (05701801)
- People for FASTJET LIMITED (05701801)
- Charges for FASTJET LIMITED (05701801)
- More for FASTJET LIMITED (05701801)
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) |
---|---|---|---|
27 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
24 Feb 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 16 December 2011
|
|
04 Jan 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
20 Dec 2011 | AP01 | Appointment of Geoffrey Trevor White as a director | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | AP01 | Appointment of David Anthony Lenigas as a director | |
23 Aug 2011 | AD01 | Registered office address changed from Rubicon House Guildford Road West End Surrey GU24 9PW on 23 August 2011 | |
23 Aug 2011 | AP04 | Appointment of Thomas Eggar Secretaries Limited as a secretary | |
23 Aug 2011 | TM02 | Termination of appointment of Nicklas Blanchard as a secretary | |
23 Aug 2011 | TM01 | Termination of appointment of Nicklas Blanchard as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Alistair Hancock as a director | |
19 Aug 2011 | SH08 | Change of share class name or designation | |
16 Aug 2011 | CERTNM |
Company name changed rubicon software group PLC\certificate issued on 16/08/11
|
|
16 Aug 2011 | CONNOT | Change of name notice | |
19 May 2011 | SH01 |
Statement of capital following an allotment of shares on 17 May 2011
|
|
22 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 12 January 2011
|
|
30 Dec 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
26 Nov 2010 | AP03 | Appointment of Mr Nicklas Daniel Blanchard as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of Andrew Kirby as a director | |
26 Nov 2010 | TM02 | Termination of appointment of Andrew Kirby as a secretary | |
27 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Aug 2010 | TM01 | Termination of appointment of David Webber as a director |