FAIRAWAY LTD

05612082
2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL

Documents

Documents
Date Category Description Pages
04 Dec 2018 gazette Gazette Dissolved Compulsory 1 Buy now
18 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Apr 2017 accounts Annual Accounts 4 Buy now
23 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2016 annual-return Annual Return 6 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Jun 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
20 Jun 2016 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
10 May 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
27 Jan 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
10 Jun 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
16 Oct 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
25 Apr 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
28 Jun 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
12 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
24 Nov 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
02 Oct 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
01 Sep 2010 accounts Annual Accounts 3 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Yonah Chaim Reich) 2 Buy now
09 Sep 2009 accounts Annual Accounts 4 Buy now
07 Jan 2009 annual-return Return made up to 03/11/08; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 4 Buy now
12 Dec 2007 annual-return Return made up to 03/11/07; no change of members 7 Buy now
27 Sep 2007 accounts Annual Accounts 4 Buy now
12 Mar 2007 annual-return Return made up to 03/11/06; full list of members 7 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
12 Dec 2005 officers New director appointed 1 Buy now
12 Dec 2005 officers New secretary appointed 1 Buy now
24 Nov 2005 address Registered office changed on 24/11/05 from: 39A leicester road salford manchester M7 4AS 1 Buy now
24 Nov 2005 officers Secretary resigned 1 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 incorporation Incorporation Company 12 Buy now