INFLIGHT CUSTOMER SERVICES LIMITED

Company Documents

DateDescription
02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR BORIS DERICHEBOURG

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED THOMAS WATT

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR HANS BAIRD

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GURNEY

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANS BAIRD / 22/05/2011

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY NIRMISHA POPAT

View Document

07/02/117 February 2011 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

14/06/1014 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED TIMOTHY JAMES GURNEY

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR GERARD MAYER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED HANS BAIRD

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROADLEY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED TIMOTHY SMITH

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROADLEY / 01/08/2008

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NIRMISHA POPAT / 11/07/2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
ATLANTIC HOUSE
ATLAS BUSINESS PARK
SIMONSWAY
MANCHESTER
M22 5PR

View Document

11/06/0811 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE JONES

View Document

15/04/0815 April 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/01/088 January 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/0729 November 2007 APPLICATION FOR STRIKING-OFF

View Document

28/06/0728 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RES STAT 394

View Document

26/06/0626 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM:
19-21 ACK LA EAST
BRAMHALL
STOCKPORT
CHESHIRE SK7 2BE

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 AUDITOR'S RESIGNATION

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 AUDITOR'S RESIGNATION

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 ADOPT ARTICLES 11/06/00

View Document

19/07/0019 July 2000 S366A DISP HOLDING AGM 11/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM:
CHARTER HOUSE
105 LEIGH ROAD
LEIGH-ON-SEA
ESSEX SS9 1JL

View Document

23/03/0023 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 EXEMPTION FROM APPOINTING AUDITORS 01/12/92

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/07/9429 July 1994 EXEMPTION FROM APPOINTING AUDITORS 01/12/92

View Document

17/03/9417 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/11/9312 November 1993 EXEMPTION FROM APPOINTING AUDITORS 01/12/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/03/9217 March 1992 NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
ME8 0QP

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 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