Advanced company searchLink opens in new window

FASTNET SPECTRUM HOLDINGS LIMITED

Company number 05809138

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
19 Jan 2011 TM01 Termination of appointment of Lawrence O'neill as a director
13 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,147,564
13 May 2010 CH01 Director's details changed for John Lawlor on 1 October 2009
13 May 2010 CH01 Director's details changed for Lawrence Daniel O'neill on 1 October 2009
02 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
09 Jul 2009 363a Return made up to 08/05/09; full list of members
08 Jul 2009 288b Appointment Terminated Secretary patrick cruise o'brien
30 Jun 2009 363a Return made up to 08/05/08; full list of members
03 Apr 2009 AA Total exemption full accounts made up to 31 May 2008
31 Mar 2009 288a Director appointed john lawlor
31 Mar 2009 288a Director appointed tony kilduff
05 Jan 2009 88(2) Ad 19/12/08 gbp si 1147464@1=1147464 gbp ic 100/1147564
05 Jan 2009 123 Nc inc already adjusted 19/12/08
05 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Divided 19/12/2008
12 Sep 2008 288b Appointment Terminated Director patrick cruise o'brien
08 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
04 Feb 2008 363a Return made up to 08/05/07; full list of members
06 Nov 2007 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2006 288a New director appointed
14 Jun 2006 288a New secretary appointed;new director appointed
13 Jun 2006 395 Particulars of mortgage/charge