FLIGHT CREWING LTD

Company Documents

DateDescription
22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER

View Document

26/01/1526 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS SHARON HEATER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 CORPORATE SECRETARY APPOINTED SW COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY LESLIE FORD ACPA

View Document

26/02/1326 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

25/02/1325 February 2013 18/10/12 STATEMENT OF CAPITAL GBP 107

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MR LESLIE JOHN FORD ACPA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 01/11/11 STATEMENT OF CAPITAL GBP 14

View Document

18/01/1218 January 2012 01/11/11 STATEMENT OF CAPITAL GBP 14

View Document

11/01/1211 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD KELLY

View Document

04/02/114 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
156 CHESTERFIELD ROAD
ASHFORD
MIDDLESEX
TW15 3PT
UNITED KINGDOM

View Document

11/01/1011 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PIERS TURNER / 05/12/2009

View Document

29/10/0929 October 2009 22/10/09 STATEMENT OF CAPITAL GBP 12

View Document

22/10/0922 October 2009 22/10/09 STATEMENT OF CAPITAL GBP 10

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MEESON

View Document

05/12/085 December 2008 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