Advanced company searchLink opens in new window

FASTTRACK MANAGEMENT SERVICES LIMITED

Company number 03491808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2013 TM01 Termination of appointment of Darren Green as a director
29 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Nigel Mccobb as a director
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 CC04 Statement of company's objects
17 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 May 2012 CH01 Director's details changed for Mr Spencer James Wreford on 10 May 2012
09 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Mr Philip Charles Toussaint on 9 February 2012
09 Feb 2012 CH01 Director's details changed for Darren Green on 9 February 2012
09 Feb 2012 CH01 Director's details changed for Simon Nicholas Toussaint on 9 February 2012
09 Feb 2012 CH03 Secretary's details changed for Mrs Anne-Marie Clarke on 9 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Spencer James Wreford on 9 February 2012
23 Jan 2012 AP01 Appointment of Joost Kreulen as a director
16 Jan 2012 TM01 Termination of appointment of Miles Hunt as a director
14 Nov 2011 TM01 Termination of appointment of Kenneth Taylor as a director
29 Sep 2011 AA Full accounts made up to 31 December 2010
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
21 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 May 2011 TM01 Termination of appointment of Frances Mcalaney as a director
23 May 2011 TM01 Termination of appointment of Nicholas Hall Palmer as a director
07 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Frances Mcalaney on 7 February 2011
14 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name