C SCHOOLS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 COMPANY NAME CHANGED CABAIR FLYING SCHOOLS LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR SIMON ANDREW WATKINS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH

View Document

16/06/1116 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR ANDREW SPENCER CRUISE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA HINES

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM ELSTREE AERODROME ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3AW

View Document

28/01/1128 January 2011 AUDITOR'S RESIGNATION

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HUNTER SMART

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR JAMES EDWARD HUNTER SMART

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADLY RUSSELL

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS JULIA CATHERINE HINES

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK EDWARDS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN READ

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MICHAEL JOHN BRADLY RUSSELL

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN READ / 20/11/2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/11/0312 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

02/12/022 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

20/02/0220 February 2002 AUDITOR'S RESIGNATION

View Document

10/01/0210 January 2002 AUDITOR'S RESIGNATION

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 Incorporation

View Document

03/09/993 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information