- Company Overview for FASTRAK EXPRESS DELIVERY SERVICES LIMITED (06546319)
- Filing history for FASTRAK EXPRESS DELIVERY SERVICES LIMITED (06546319)
- People for FASTRAK EXPRESS DELIVERY SERVICES LIMITED (06546319)
- Insolvency for FASTRAK EXPRESS DELIVERY SERVICES LIMITED (06546319)
- More for FASTRAK EXPRESS DELIVERY SERVICES LIMITED (06546319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2014 | AD01 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England on 5 March 2014 | |
04 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 |
Annual return made up to 27 March 2013
Statement of capital on 2013-04-09
|
|
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 21 August 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 27 March 2011 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Patricia Maria Morphew on 27 March 2010 | |
17 May 2010 | CH01 | Director's details changed for David Charles Morphew on 27 March 2010 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
01 Apr 2009 | 190 | Location of debenture register | |
01 Apr 2009 | 353 | Location of register of members | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 5 chancery house tolworth close surbiton KT6 7EW united kingdom | |
09 Apr 2008 | 288a | Director appointed david charles morphew | |
09 Apr 2008 | 288a | Director and secretary appointed patricia maria morphew | |
09 Apr 2008 | 288b | Appointment terminated secretary A.C. secretaries LIMITED |