This company is commonly known as Fast Away Services Ltd. The company was founded 11 years ago and was given the registration number 08274426. The firm's registered office is in ROCHDALE. You can find them at 1st Floor, 29 Drake St Rochdale, Rochdale, Lancs. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | FAST AWAY SERVICES LTD |
---|---|---|
Company Number | : | 08274426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 October 2012 |
End of financial year | : | 31 October 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 29 Drake St Rochdale, Rochdale, Lancs, OL16 1RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acorn Business Centre, Fountain Street North, Bury, England, BL9 7AN | Director | 05 January 2015 | Active |
2, Kildare Road, Manchester, England, M21 0YR | Director | 11 December 2014 | Active |
200b, Colney Hatch Lane, Muswell Hill, London, England, N10 1ET | Director | 30 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved liquidation. | Download |
2018-02-15 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2018-02-15 | Insolvency | Liquidation compulsory completion. | Download |
2017-08-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-07-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-05-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-05-03 | Gazette | Gazette notice compulsory. | Download |
2015-11-17 | Officers | Termination director company with name termination date. | Download |
2015-07-15 | Address | Change registered office address company with date old address new address. | Download |
2015-03-30 | Officers | Change person director company with change date. | Download |
2015-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Address | Change registered office address company with date old address new address. | Download |
2015-01-24 | Gazette | Gazette filings brought up to date. | Download |
2015-01-21 | Officers | Termination director company with name termination date. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Officers | Termination director company with name termination date. | Download |
2015-01-21 | Officers | Appoint person director company with name date. | Download |
2014-12-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-12-12 | Officers | Termination director company with name termination date. | Download |
2014-12-12 | Officers | Appoint person director company with name date. | Download |
2014-12-12 | Address | Change registered office address company with date old address new address. | Download |
2014-10-28 | Gazette | Gazette notice compulsory. | Download |
2013-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.