FLIGHTDECK TECHNOLOGY LIMITED

Company Documents

DateDescription
05/12/185 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/185 September 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM UNIT 3 THORNHILL COURT BILLINGSHURST ROAD COOLHAM HORSHAM WEST SUSSEX RH13 8QN

View Document

05/09/175 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/09/175 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/175 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

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

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/10/1520 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CATO / 08/08/2013

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/11/1424 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

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

View Accounts

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/11/1210 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRETT

View Document

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRETT / 01/08/2011

View Document

04/10/104 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR APPOINTED ROGER CATO

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM BASEPOINT BUSINESS AND INNOVATION CENTRE METCALF WAY CRAWLEY WEST SUSSEX RH11 7XX

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW MYERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 99 HEATHFIELD ROAD SOUTHPORT LANCASHIRE PR8 3DY

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 £ NC 1000/1080 02/08/02

View Document

13/08/0213 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0213 August 2002 NC INC ALREADY ADJUSTED 02/08/02

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 99 LONDON ROAD NORTHWICH CHESHIRE CW9 5HQ

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED MGS CONSULTING LIMITED CERTIFICATE ISSUED ON 11/04/01

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: SCRIVEN HOUSE RICHMOND ROAD BOWDEN ALTRINCHAM CHESHIRE WA14 2TT

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

02/04/992 April 1999 EXEMPTION FROM APPOINTING AUDITORS 29/03/99

View Document

11/09/9811 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 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