FAST LINE BODIES LTD.

06541593
1 RIDGE HOUSE RIDGE HOUSE FESTIVAL PARK STOKE ON TRENT ST1 5SJ

Documents

Documents
Date Category Description Pages
07 Nov 2012 gazette Gazette Dissolved Liquidation 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
07 Aug 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 18 Buy now
22 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
21 Dec 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
21 Dec 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
31 Aug 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
23 May 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
09 May 2011 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
08 Apr 2011 insolvency Liquidation In Administration Proposals 32 Buy now
17 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
24 Jun 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Stuart Van Harle) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Russell John Adams) 2 Buy now
24 Dec 2009 accounts Annual Accounts 2 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
29 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
06 Aug 2009 officers Director appointed stuart van harle 2 Buy now
17 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
17 Apr 2009 officers Director's Change of Particulars / russell adams / 16/04/2009 / Date of Birth was: 09-Sep-1961, now: none; HouseName/Number was: , now: 19; Street was: 19 jessopway, now: jessop way; Area was: , now: haslington; Post Town was: haslington, now: crewe 1 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from imperial chambers, prince albert street, crewe cheshire CW11 4NA 1 Buy now
17 Apr 2009 address Location of debenture register 1 Buy now
17 Apr 2009 address Location of register of members 1 Buy now
16 Feb 2009 officers Appointment Terminated Secretary amanda evans 1 Buy now
16 Feb 2009 officers Appointment Terminated Director peter evans 1 Buy now
16 Feb 2009 officers Director appointed mr russell john adams 1 Buy now
11 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2008 officers Secretary appointed mrs amanda rose evans 1 Buy now
27 Mar 2008 officers Director appointed mr peter evans 1 Buy now
27 Mar 2008 officers Appointment Terminated Director creditreform (directors) LIMITED 1 Buy now
26 Mar 2008 officers Appointment Terminated Secretary creditreform (secretaries) LIMITED 1 Buy now
20 Mar 2008 incorporation Incorporation Company 14 Buy now