- Company Overview for FASTRACK MEDICAL SERVICES LIMITED (03631885)
- Filing history for FASTRACK MEDICAL SERVICES LIMITED (03631885)
- People for FASTRACK MEDICAL SERVICES LIMITED (03631885)
- More for FASTRACK MEDICAL SERVICES LIMITED (03631885)
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) |
---|---|---|---|
11 Dec 2015 | AP01 | Appointment of Mr Damien Joseph Brierley as a director on 30 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Yvonne Gray as a director on 30 November 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of Sharon Mary Dunne as a secretary on 30 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Sharon Mary Dunne as a director on 30 November 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
25 Jul 2011 | CERTNM |
Company name changed fastrack legal services LIMITED\certificate issued on 25/07/11
|
|
25 Jul 2011 | CONNOT | Change of name notice | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
11 Nov 2010 | AP01 | Appointment of Mrs Yvonne Gray as a director | |
11 Nov 2010 | CH01 | Director's details changed for Mrs Sharon Mary Dunne on 1 November 2009 | |
07 Apr 2010 | TM01 | Termination of appointment of Susan Brown as a director | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Jan 2010 | CH03 | Secretary's details changed for Mrs Sharon Mary Dunne on 31 October 2008 | |
11 Jan 2010 | CH03 | Secretary's details changed for Sharon Mary Dunne on 31 October 2008 | |
11 Jan 2010 | AR01 | Annual return made up to 16 September 2009 with full list of shareholders | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |