FIRECREST AVIATION LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1416 October 2014 APPLICATION FOR STRIKING-OFF

View Document

12/12/1312 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/02/1311 February 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM THE GATE HOUSE ELSTREE AERODROME ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3AW ENGLAND

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR HUGO VONWILLER

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE FILBY

View Document

15/12/1015 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM CABAIR HANGER, ELSTREE AERODROME ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3AW

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JOAN FILBY / 02/10/2009

View Document

04/02/104 February 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAMISH CAMPBELL / 02/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN HUGO CHARLES ULRICH VONWILLER / 02/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 22/11/06; NO CHANGE OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: WILLOUGHBY WAY, PIDDINGTON, NORTHAMPTON, NORTHAMPTONSHIRE NN7 2EH

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: LATTIMORE ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3XP

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 � NC 235/5045 25/01/96

View Document

04/06/964 June 1996 NC INC ALREADY ADJUSTED 25/01/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: 3-191 BALLARDS LANE, FINCHLEY CENTRAL, LONDON, N3 1LP

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 � NC 190/235 22/11/94

View Document

09/12/949 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/11/94

View Document

09/12/949 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/11/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: -86 BAKER STREET, LONDON, W1M 1DL

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 AUDITOR'S RESIGNATION

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 14/01/92

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 RETURN MADE UP TO 30/09/89; NO CHANGE OF MEMBERS

View Document

31/08/8931 August 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: O REYNOLDS JOHNSON AND GREEN, GRESHAM HOUSE, 53 CLARENDON ROAD WATFORD, HERTS WD1 1LA

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/08/8825 August 1988 AUDITOR'S RESIGNATION

View Document

09/08/889 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

25/06/8525 June 1985 NEW SECRETARY APPOINTED

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