AUTOFAST SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | Termination of appointment of Philip Martin Dunn as a director on 2023-08-31 |
| 04/09/234 September 2023 | Termination of appointment of Lindsay Ann Rogerson as a director on 2023-08-31 |
| 04/09/234 September 2023 | Appointment of Mr Philip Martin Dunn as a director on 2023-08-31 |
| 19/03/2319 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 13/05/2213 May 2022 | Appointment of Miss Lindsay Ann Rogerson as a director on 2022-05-12 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-03-07 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/02/2215 February 2022 | Registered office address changed from Suite 14 Gordon Street Heaton Norris Stockport SK4 1RR United Kingdom to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2022-02-15 |
| 21/05/2121 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GRAHAM PARKER |
| 21/05/2121 May 2021 | CESSATION OF LINDSAY ANN ROGERSON AS A PSC |
| 21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY ROGERSON |
| 21/05/2121 May 2021 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM PARKER |
| 08/03/218 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company