- Company Overview for FASTHIP LIMITED (05951316)
- Filing history for FASTHIP LIMITED (05951316)
- People for FASTHIP LIMITED (05951316)
- Charges for FASTHIP LIMITED (05951316)
- More for FASTHIP LIMITED (05951316)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2009 | 288b | Appointment Terminated Secretary gerald bygraves | |
27 Jan 2009 | 288c | Director's Change of Particulars / david fanthorpe / 26/01/2009 / HouseName/Number was: , now: 5; Street was: 40 palgrave road, now: church road; Area was: , now: wilstead; Post Code was: MK42 9DH, now: MK45 3HH; Country was: , now: united kingdom | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 11 monoux road wootton bedford MK43 9JR | |
22 May 2008 | 88(2) | Ad 15/05/08 gbp si 1@1=1 gbp ic 9/10 | |
22 May 2008 | 88(2) | Ad 14/05/08 gbp si 8@1=8 gbp ic 1/9 | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
19 Nov 2007 | 363a | Return made up to 29/09/07; full list of members | |
23 Aug 2007 | MA | Memorandum and Articles of Association | |
20 Aug 2007 | CERTNM | Company name changed newnhams LIMITED\certificate issued on 20/08/07 | |
13 Aug 2007 | 288b | Director resigned | |
30 Jul 2007 | 288a | New secretary appointed | |
30 Jul 2007 | 288b | Secretary resigned | |
18 Oct 2006 | 288b | Secretary resigned | |
18 Oct 2006 | 288b | Director resigned | |
18 Oct 2006 | 288a | New secretary appointed | |
18 Oct 2006 | 288a | New director appointed | |
18 Oct 2006 | 288a | New director appointed | |
29 Sep 2006 | NEWINC | Incorporation |