FLYING DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/04/105 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/105 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2009

View Document

05/01/105 January 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/07/0910 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2009

View Document

03/02/093 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2009

View Document

14/07/0814 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2009

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: LONGFIELD BANTHAM KINGSBRIDGE DEVON TQ7 3AR

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/0710 July 2007 DECLARATION OF SOLVENCY

View Document

10/07/0710 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

03/04/073 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED TOUT-SAINTS HOTELS LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: BUCKLAND TOUT SAINTS HOTEL BUCKLAND TOUT SAINTS KINGSBRIDGE DEVON TQ7 2DS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 S366A DISP HOLDING AGM 09/11/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 17 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DS

View Document

05/06/985 June 1998 COMPANY NAME CHANGED KESTREL PROPERTY DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 08/06/98

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9825 March 1998 Incorporation

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