- Company Overview for EXFAST LIMITED (05820067)
- Filing history for EXFAST LIMITED (05820067)
- People for EXFAST LIMITED (05820067)
- More for EXFAST LIMITED (05820067)
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) |
---|---|---|---|
20 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
25 Mar 2010 | CH03 | Secretary's details changed for Catherine Emma May on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Michael Cusick on 25 March 2010 | |
10 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
19 Jan 2009 | 288c | Director's change of particulars / michael cusick / 19/01/2009 | |
19 Jan 2009 | 288c | Secretary's change of particulars / catherine may / 19/01/2009 | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 May 2008 | 363a | Return made up to 17/05/08; full list of members | |
19 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/07/2008 | |
09 Jan 2008 | 288c | Director's particulars changed | |
09 Jan 2008 | 288c | Secretary's particulars changed | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Aug 2007 | 288a | New secretary appointed | |
09 Jul 2007 | 288b | Secretary resigned | |
04 Jun 2007 | 363a | Return made up to 17/05/07; full list of members | |
27 Jan 2007 | 288c | Secretary's particulars changed | |
28 Dec 2006 | 288c | Director's particulars changed | |
15 Aug 2006 | 88(2)R | Ad 19/06/06--------- £ si 1@1=1 £ ic 1/2 | |
15 Aug 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
15 Aug 2006 | 288a | New director appointed | |
18 May 2006 | 288b | Director resigned | |
17 May 2006 | NEWINC | Incorporation |