FLIGHT HANDLING LIMITED

Company Documents

DateDescription
21/09/1221 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1214 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPLICATION FOR STRIKING-OFF

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MAIR / 12/12/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MAIR / 05/09/2011

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MAIR / 02/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAS / 02/08/2011

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAS / 13/08/2010

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY APPOINTED ALEXIA JENA HENRIKSEN

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH MULLETT

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER DAS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY APPOINTED PETER DAS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL DONALD

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

09/10/049 October 2004 DIRECTOR RESIGNED

View Document

09/10/049 October 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: BUCHAN ROAD ABERDEEN AIRORT DYCE ABDERDEEN ABERDEENSHIRE AB2 0BZ

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 PARTIC OF MORT/CHARGE *****

View Document

13/08/9913 August 1999 PARTIC OF MORT/CHARGE *****

View Document

20/04/9920 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN GRAMPIAN, AB9 8DQ

View Document

18/09/9618 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996

View Document

29/04/9629 April 1996 COMPANY NAME CHANGED FIRSTMARCH LIMITED CERTIFICATE ISSUED ON 30/04/96

View Document

19/03/9619 March 1996 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