- Company Overview for FAST FIRST LIMITED (06562458)
- Filing history for FAST FIRST LIMITED (06562458)
- People for FAST FIRST LIMITED (06562458)
- More for FAST FIRST LIMITED (06562458)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2009 | CERTNM |
Company name changed vans direct LIMITED\certificate issued on 06/11/09
|
|
06 Nov 2009 | CONNOT | Change of name notice | |
29 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2009 | CONNOT | Change of name notice | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from woodland business centre elwyn street coed ely porth mid glamorgan CF39 8BL | |
29 Apr 2009 | 122 | Conve | |
29 Apr 2009 | 88(2) | Ad 20/04/09 gbp si 400673@1=400673 gbp ic 995000/1395673 | |
29 Apr 2009 | 123 | Nc inc already adjusted 20/04/09 | |
29 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
20 Apr 2009 | 288a | Secretary appointed jane POCOCK | |
20 Apr 2009 | 288b | Appointment Terminated Secretary gruffydd dodd | |
20 Apr 2009 | 288b | Appointment Terminated Director mark aston | |
20 Apr 2009 | 288b | Appointment Terminated Director carl platel | |
05 Mar 2009 | CERTNM | Company name changed k l & s LIMITED\certificate issued on 05/03/09 | |
09 Jun 2008 | 288a | Director appointed keith michael brooks | |
09 Jun 2008 | 88(2) | Ad 21/05/08 gbp si 84999@1=84999 gbp ic 910001/995000 | |
02 Jun 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
02 Jun 2008 | 88(2) | Ad 21/05/08 gbp si 910000@1=910000 gbp ic 1/910001 | |
02 Jun 2008 | 122 | Div | |
02 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2008 | 123 | Nc inc already adjusted 21/05/08 | |
02 Jun 2008 | RESOLUTIONS |
Resolutions
|