IKARUS FLYING GROUP LTD

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY SIMMONDS / 15/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM APARTMENT 117 WEST FORUM MAGNUM SQUARE LONDON SE1 7GL ENGLAND

View Document

15/04/1215 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SIMMONDS / 15/04/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEVLIN / 31/01/2011

View Document

14/01/1114 January 2011 SECRETARY APPOINTED MR PETER ANTHONY SIMMONDS

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 7 MASTER CLOSE WOODLEY READING BERKSHIRE RG5 4UB

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM APARTMENT 177 WEST FORUM MAGNUM SQUARE LONDON SE1 7GL ENGLAND

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR PETER ANTHONY SIMMONDS

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANTEL

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM BUMFORD / 01/11/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MANTEL / 01/10/2009

View Document

01/03/101 March 2010 APPOINT PERSON AS DIRECTOR

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH VAUGHAN WILLIAMS / 01/10/2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY JENNINGS

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEART / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR APPOINTED MR MARK DEVLIN

View Document

27/02/1027 February 2010 APPOINTMENT TERMINATED, SECRETARY STANLEY JENNINGS

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER PEART

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR DEREK BOND

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR GARETH VAUGHAN WILLIAMS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SEATH

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BOND / 01/05/2008

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: G OFFICE CHANGED 18/04/06 45 HARVARD CLOSE READING BERKS RG5 4UJ

View Document

03/03/063 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 23 DALY WAY AYLESBURY BUCKINGHAMSHIRE HP20 1JW

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0230 January 2002 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