- Company Overview for CCB FASTMAP LIMITED (05954031)
- Filing history for CCB FASTMAP LIMITED (05954031)
- People for CCB FASTMAP LIMITED (05954031)
- Charges for CCB FASTMAP LIMITED (05954031)
- More for CCB FASTMAP LIMITED (05954031)
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) |
---|---|---|---|
04 Jan 2010 | CH01 | Director's details changed for Paul Seabrook on 3 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for David Cole on 3 October 2009 | |
22 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
17 Nov 2008 | 363a | Return made up to 03/10/08; full list of members | |
09 Jun 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
04 Jan 2008 | 363a | Return made up to 03/10/07; full list of members | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 76 new cavendish street london W1G 9TB | |
04 Jan 2008 | 288c | Director's particulars changed | |
20 Sep 2007 | 88(2)R | Ad 03/10/06--------- £ si 999@1=999 £ ic 1/1000 | |
20 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
01 Nov 2006 | 288a | New secretary appointed;new director appointed | |
01 Nov 2006 | 288a | New director appointed | |
03 Oct 2006 | 288b | Secretary resigned | |
03 Oct 2006 | 288b | Director resigned | |
03 Oct 2006 | NEWINC | Incorporation |