FASTRACK MORTGAGES & FINANCIAL SOLUTIONS LIMITED
Company number 06222234
- Company Overview for FASTRACK MORTGAGES & FINANCIAL SOLUTIONS LIMITED (06222234)
- Filing history for FASTRACK MORTGAGES & FINANCIAL SOLUTIONS LIMITED (06222234)
- People for FASTRACK MORTGAGES & FINANCIAL SOLUTIONS LIMITED (06222234)
- More for FASTRACK MORTGAGES & FINANCIAL SOLUTIONS LIMITED (06222234)
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) |
---|---|---|---|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
27 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Apr 2010 | CH01 | Director's details changed for Asad Mohamed Rizvi on 23 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Mr Salam Ul Haq Ansari on 23 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Tariq Zahid Ansari on 23 April 2010 | |
27 Apr 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
11 Mar 2009 | 288b | Appointment terminated secretary tariq ansari | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Dec 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/04/2008 | |
19 Dec 2008 | 288a | Director appointed mr salam ansari | |
06 May 2008 | 363a | Return made up to 23/04/08; full list of members | |
20 Dec 2007 | 287 | Registered office changed on 20/12/07 from: regent house, 72-76 eversholt street, euston london NW1 1BY | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: 2, crawford place marylebone london W1H 5NA | |
14 May 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
23 Apr 2007 | NEWINC | Incorporation |