FAST HELICOPTERS LIMITED

Company Documents

DateDescription
26/10/1426 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/07/1425 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/05/148 May 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2014

View Document

15/11/1315 November 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

15/11/1315 November 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/11/137 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2013

View Document

16/07/1316 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013

View Document

15/07/1315 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/01/1324 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2012

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/01/1324 January 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MACGREGOR

View Document

23/08/1223 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2012

View Document

18/06/1218 June 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

03/04/123 April 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

16/03/1216 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM HANGAR 4 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF

View Document

02/02/122 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008597,00009369

View Document

12/10/1112 October 2011 AUDITOR'S RESIGNATION

View Document

26/07/1126 July 2011 PREVSHO FROM 31/10/2010 TO 30/09/2010

View Document

30/04/1130 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/01/1126 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

05/05/105 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACGREGOR / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/12/2009

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

14/07/0814 July 2008 AUDITOR'S RESIGNATION

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 � NC 500000/1000000 28/0

View Document

19/04/0719 April 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

19/04/0719 April 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 17 LIVERPOOL ROAD WORTHING SUSSEX

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/11/9429 November 1994 S386 DISP APP AUDS 23/11/94

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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