FASTTRAC SOLICITORS LIMITED

03695366
BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP

Documents

Documents
Date Category Description Pages
03 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
31 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
28 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 9 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 10 Buy now
15 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
06 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
27 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
05 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
05 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
10 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Jul 2014 resolution Resolution 1 Buy now
22 May 2014 officers Termination of appointment of director (John Sutherland) 1 Buy now
19 May 2014 officers Termination of appointment of director (Simon Whitwham) 1 Buy now
14 May 2014 officers Termination of appointment of secretary (Jacqueline Cowie) 1 Buy now
14 May 2014 officers Termination of appointment of secretary (Jacqueline Cowie) 1 Buy now
14 May 2014 officers Appointment of secretary (Mr Shaun Marc Kingdon) 2 Buy now
13 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 officers Appointment of director (Mr John Andrew Sutherland) 2 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
12 Aug 2013 mortgage Registration of a charge 17 Buy now
08 Jan 2013 officers Termination of appointment of director (Nicholas Dymond) 1 Buy now
08 Jan 2013 officers Appointment of director (Mrs Sara-Jane Barrett) 2 Buy now
08 Jan 2013 officers Appointment of director (Mr Simon Peter Whitwham) 2 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 officers Termination of appointment of director (Julie Strange) 1 Buy now
27 Sep 2012 officers Change of particulars for director (Mr Jonathan Stokes) 2 Buy now
27 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Sep 2012 officers Appointment of director (Nicholas Bradley Dymond) 2 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
27 Sep 2012 officers Appointment of director (Julie Strange) 2 Buy now
27 Sep 2012 officers Appointment of secretary (Jacqueline Ann Cowie) 1 Buy now
27 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2012 officers Termination of appointment of secretary (David Bollington) 1 Buy now
27 Sep 2012 officers Termination of appointment of director (Brendan Pang) 1 Buy now
27 Sep 2012 officers Termination of appointment of director (David Stokes) 1 Buy now
05 Sep 2012 capital Return of Allotment of shares 3 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
27 Sep 2011 officers Appointment of director (David Stokes) 2 Buy now
26 Sep 2011 capital Return of Allotment of shares 3 Buy now
26 Sep 2011 officers Appointment of director (Brendan Pang) 2 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 accounts Annual Accounts 3 Buy now
20 Jan 2011 annual-return Annual Return 4 Buy now
13 Oct 2010 accounts Annual Accounts 3 Buy now
14 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
04 Jan 2010 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Termination of appointment of director (Michael Williamson) 1 Buy now
19 Oct 2009 accounts Annual Accounts 1 Buy now
28 Jan 2009 annual-return Return made up to 02/01/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 1 Buy now
14 Jan 2008 annual-return Return made up to 02/01/08; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 1 Buy now
22 Jan 2007 annual-return Return made up to 02/01/07; full list of members 7 Buy now
08 Nov 2006 accounts Annual Accounts 1 Buy now
10 Mar 2006 annual-return Return made up to 02/01/06; full list of members 7 Buy now
29 Nov 2005 accounts Annual Accounts 1 Buy now
24 Jan 2005 annual-return Return made up to 02/01/05; full list of members 7 Buy now
23 Dec 2004 accounts Annual Accounts 1 Buy now
02 Feb 2004 officers New secretary appointed 1 Buy now
02 Feb 2004 annual-return Return made up to 02/01/04; full list of members 7 Buy now
19 Sep 2003 accounts Annual Accounts 1 Buy now
01 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2003 annual-return Return made up to 02/01/03; full list of members 7 Buy now
30 Oct 2002 accounts Annual Accounts 3 Buy now
04 Jan 2002 annual-return Return made up to 02/01/02; full list of members 6 Buy now
06 Sep 2001 annual-return Return made up to 14/01/01; full list of members 6 Buy now
23 Aug 2001 accounts Annual Accounts 4 Buy now
29 Jan 2001 accounts Annual Accounts 1 Buy now
17 Mar 2000 annual-return Return made up to 14/01/00; full list of members 6 Buy now
20 Jan 1999 officers Secretary resigned 1 Buy now
14 Jan 1999 incorporation Incorporation Company 21 Buy now