FIELD MARSHALL HELICOPTERS LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1628 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1620 June 2016 APPLICATION FOR STRIKING-OFF

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 PREVSHO FROM 14/07/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 14 July 2015

View Document

02/08/152 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts for year ending 14 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 14 July 2014

View Document

27/07/1427 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts for year ending 14 Jul 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 14 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/07/1314 July 2013 Annual accounts for year ending 14 Jul 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 14 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NORMA VEITCH / 15/07/2012

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 14 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 14 July 2010

View Document

16/07/1016 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 14 July 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES VEITCH / 01/12/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM GATE FULFORD HALL FENWICKS LANE YORK YORKSHIRE YO10 4PL UNITED KINGDOM

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VEITCH / 16/07/2009

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 14 July 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 20 COW GREEN HALIFAX WEST YORKSHIRE HX1 1HX

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 14 July 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 24 NEWLANDS ROAD WARLEY HALIFAX HX2 7RE

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/04

View Document

23/02/0523 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 14/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information