- Company Overview for FACADE SOLUTIONS NATIONWIDE LTD (09723357)
- Filing history for FACADE SOLUTIONS NATIONWIDE LTD (09723357)
- People for FACADE SOLUTIONS NATIONWIDE LTD (09723357)
- More for FACADE SOLUTIONS NATIONWIDE LTD (09723357)
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) |
---|---|---|---|
29 Jan 2016 | CERTNM |
Company name changed fastrack trading LTD\certificate issued on 29/01/16
|
|
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | CONNOT | Change of name notice | |
13 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
22 Dec 2015 | AD01 | Registered office address changed from , 210 East Park Road, Leicester, LE5 4QB, England to 12E Manor Road Stoke Newington London N16 5JA on 22 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Upinder Singh Rana as a director on 1 October 2015 | |
19 Nov 2015 | AP03 | Appointment of Upinder Singh Rana as a secretary on 1 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Michael Belle as a director on 1 October 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Michael Belle as a secretary on 1 October 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Michael Belle on 11 August 2015 | |
11 Aug 2015 | CH03 | Secretary's details changed for Michael Belle on 11 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from , 210 st Saviours Rd, Highfields, Leicester, LE5 3SH, England to 210 East Park Road Leicester LE5 4QB on 11 August 2015 | |
08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|