- Company Overview for FAST SALE TODAY LTD (05977445)
- Filing history for FAST SALE TODAY LTD (05977445)
- People for FAST SALE TODAY LTD (05977445)
- Charges for FAST SALE TODAY LTD (05977445)
- Insolvency for FAST SALE TODAY LTD (05977445)
- More for FAST SALE TODAY LTD (05977445)
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) |
---|---|---|---|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | MR01 | Registration of charge 059774450001 | |
26 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
03 May 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Robert Neil Du Toit on 3 May 2012 | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
10 Feb 2010 | AD01 | Registered office address changed from 54a Ampthill Road Maulden Bedford Bedfordshire MK45 2DH on 10 February 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Sep 2008 | 363a | Return made up to 21/02/08; full list of members | |
11 Sep 2008 | 288c | Director's change of particulars / robert du toit / 01/04/2008 | |
28 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
23 Aug 2008 | CERTNM | Company name changed quantum property investments LIMITED\certificate issued on 26/08/08 | |
21 Aug 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/12/2007 | |
21 Feb 2007 | 363a | Return made up to 21/02/07; full list of members | |
21 Feb 2007 | 288c | Director's particulars changed | |
19 Jan 2007 | 287 | Registered office changed on 19/01/07 from: 1A beechcroft avenue golders green london NW11 8BJ | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG | |
18 Dec 2006 | 288b | Secretary resigned | |
10 Nov 2006 | 288b | Director resigned |