FLIGHTMASTER LTD

Company Documents

DateDescription
13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
LANMOR HOUSE
370-386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MALKA FREDA SONNENBERG / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YITZCHAK MEIR SONNENBERG / 13/04/2015

View Document

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/05/1131 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YITZCHAK MEIR SONNENBERG / 25/02/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MALKA FREDA SONNENBERG / 25/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED
27/02/02

View Document

03/05/023 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0215 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM:
1ST FLOOR SUITE
39A LEICESTER ROAD
SALFORD
M7 4AS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

01/09/981 September 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FIRST GAZETTE

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 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