Fast-Track Design LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 9, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-04-05 | |
Cash in hand | £35,245 | +51.81% |
Net Worth | £23,152 | +39.79% |
Trade Debtors | £9,785 | -120.95% |
Total assets | £23,152 | +39.79% |
Shareholder's funds | £23,152 | +39.79% |
FREELANCE EURO SERVICES (MMCCCXVII) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC310196 |
Record last updated | Friday, February 24, 2017 2:25:18 AM UTC |
Official Address | Care Of:Johnston Carmichael227 West George Street Glasgow Carmichael G22nd Anderston/City There are 3,302 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G22ND |
Sector | Other engineering activities |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 24, 2017 | Final meetings |  |
Notices | Jul 21, 2014 | Appointment of liquidators |  |
Notices | Jul 21, 2014 | Resolutions for winding-up |  |
Registry | Jul 16, 2014 | Change of registered office address |  |
Registry | Jul 16, 2014 | Ordinary resolution in members' voluntary liquidation |  |
Financials | Dec 17, 2013 | Annual accounts |  |
Registry | Nov 11, 2013 | Annual return |  |
Registry | Nov 11, 2013 | Resignation of one Secretary |  |
Registry | Jul 22, 2013 | Resignation of one Secretary (a woman) |  |
Financials | Nov 15, 2012 | Annual accounts |  |
Registry | Oct 16, 2012 | Annual return |  |
Registry | Oct 16, 2012 | Change of particulars for secretary |  |
Financials | Dec 22, 2011 | Annual accounts |  |
Registry | Nov 1, 2011 | Annual return |  |
Registry | Jul 28, 2011 | Change of registered office address |  |
Registry | Nov 11, 2010 | Annual return |  |
Financials | Oct 7, 2010 | Annual accounts |  |
Financials | Dec 31, 2009 | Annual accounts 14310... |  |
Registry | Nov 5, 2009 | Annual return |  |
Registry | Nov 5, 2009 | Change of particulars for director |  |
Financials | Feb 9, 2009 | Annual accounts |  |
Registry | Oct 24, 2008 | Annual return |  |
Registry | Jun 25, 2008 | Change in situation or address of registered office |  |
Registry | Apr 23, 2008 | Change in situation or address of registered office 14310... |  |
Financials | Feb 7, 2008 | Annual accounts |  |
Registry | Jan 18, 2008 | Annual return |  |
Registry | Nov 8, 2007 | Company name change |  |
Registry | Nov 8, 2007 | Change of name certificate |  |
Registry | Nov 8, 2007 | Appointment of a secretary |  |
Registry | Nov 8, 2007 | Resignation of a secretary |  |
Registry | Oct 24, 2007 | Resignation of one Secretary |  |
Registry | Oct 24, 2007 | Appointment of a woman as Secretary |  |
Registry | Jan 26, 2007 | Change of accounting reference date |  |
Registry | Dec 19, 2006 | Resignation of a director |  |
Registry | Dec 19, 2006 | Appointment of a director |  |
Registry | Nov 27, 2006 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Nov 27, 2006 | Appointment of a man as Director and Piping Engineer |  |
Registry | Nov 15, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 16, 2006 | Two appointments: a person and a man |  |