FASTACT LIMITED

Peter Hunt & Co Peter Hunt & Co, Fulham Broadway London, SW6 1BJ
StatusDISSOLVED
Company No.03641949
CategoryPrivate Limited Company
Incorporated01 Oct 1998
Age25 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution08 Nov 2011
Years12 years, 6 months, 8 days

SUMMARY

FASTACT LIMITED is an dissolved private limited company with number 03641949. It was incorporated 25 years, 7 months, 15 days ago, on 01 October 1998 and it was dissolved 12 years, 6 months, 8 days ago, on 08 November 2011. The company address is Peter Hunt & Co Peter Hunt & Co, Fulham Broadway London, SW6 1BJ.



Company Fillings

Gazette dissolved compulsory

Date: 08 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Heather Jean Faccini

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Faccini

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / heather faccini / 11/07/2008 / Date of Birth was: 30-Jan-1945, now: 30-Jan-1946; Middle Name/s was: jean, now: ; HouseName/Number was: , now: 4; Street was: 4 clerks piece, now: clerks piece

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2007

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2006

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/09/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 03/01/02 from: 4 clerks piece loughton essex IG10 1NR

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/10/01

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 08/01/99 from: 24 north street ashby de la zouch leicestershire LE65 1HS

Documents

View document PDF

Incorporation company

Date: 01 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR. W L MORRISON LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:04711257
Status:ACTIVE
Category:Private Limited Company

GEORGE MILLER LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:09783728
Status:ACTIVE
Category:Private Limited Company

JBREMNER LIMITED

194 COMMERCIAL ROAD,HUDDERSFIELD,HD8 9DS

Number:10888126
Status:ACTIVE
Category:Private Limited Company

MANORCROFT LIMITED

THE BEECHES,ARBROATH,DD11 2EH

Number:SC350758
Status:ACTIVE
Category:Private Limited Company

MODUL 8 LIMITED

28 ALBYN PLACE,ABERDEEN,AB10 1YL

Number:SC415433
Status:ACTIVE
Category:Private Limited Company

ROSEMOUNT LEGAL SERVICES LTD

COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP

Number:05037373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source