- Company Overview for FASTNET FINISHING LIMITED (06276989)
- Filing history for FASTNET FINISHING LIMITED (06276989)
- People for FASTNET FINISHING LIMITED (06276989)
- Charges for FASTNET FINISHING LIMITED (06276989)
- Insolvency for FASTNET FINISHING LIMITED (06276989)
- More for FASTNET FINISHING LIMITED (06276989)
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) |
---|---|---|---|
07 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2010 | |
07 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2010 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from the corner house, 2 high street aylesford kent ME20 7BG | |
26 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2008 | 288c | Director and Secretary's Change of Particulars / michael bannister / 03/09/2008 / | |
03 Sep 2008 | 288c | Director and Secretary's Change of Particulars / michael bannister / 03/09/2008 / HouseName/Number was: , now: 2; Street was: 43 mitchell road, now: oakview cottages upper green road; Area was: , now: shipbourne; Post Town was: west malling, now: tonbridge; Post Code was: ME19 4RE, now: TN11 9PQ; Country was: , now: uk | |
22 Aug 2008 | AA | Accounts made up to 31 December 2007 | |
22 Aug 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
15 Aug 2008 | 363a | Return made up to 12/06/08; full list of members | |
18 Jun 2008 | 288b | Appointment Terminated Director david martin | |
07 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2008 | 288a | Director appointed mr richard ashcroft | |
02 Jun 2008 | 288a | Director appointed mr paul forrester | |
30 May 2008 | 288a | Director appointed rachael edwards | |
30 May 2008 | 288a | Director appointed mr chris carden | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Apr 2008 | CERTNM | Company name changed fastnet facilities LIMITED\certificate issued on 24/04/08 | |
23 Apr 2008 | 288a | Director appointed mr michael james bannister | |
12 Jun 2007 | NEWINC | Incorporation |