FLIGHT REFUELLING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / FLIGHT REFUELLING LIMITED / 24/09/2019

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR SHAUN DOHERTY

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED GERHARD DU PLESSIS

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY LYN COLLOFF

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR LYN COLLOFF

View Document

02/05/192 May 2019 SECRETARY APPOINTED GERHARD DU PLESSIS

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR KENNETH JOHN MORRISON

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKINNER

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 01/06/2015

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEPHEN SKINNER

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LONG / 09/11/2012

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/117 November 2011 ADOPT ARTICLES 27/10/2011

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR PAUL DAVID LONG

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MRS LYN CAROL COLLOFF

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE VINCENT

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NIGHTINGALE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN NIGHTINGALE

View Document

29/06/1029 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/097 July 2009 SECRETARY APPOINTED MR JOHN PAUL MARTIN NIGHTINGALE

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR JOHN NIGHTINGALE

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SISMEY

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SISMEY

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MICHELLE JANE VINCENT

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW STEVENS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: 644 AJAX AVENUE SLOUGH BERKS SL1 4BQ

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ALTER MEM AND ARTS 31/07/92

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: HAMILTON HOUSE 1 TEMPLE AVENUE VICTORIA EMBANKMENT LONDON EC4Y 0HA

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 644-646 AJAX AVENUE TRADING EST. SLOUGH BERKS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 COMPANY NAME CHANGED M. L. AVIATION COMPANY, LIMITED CERTIFICATE ISSUED ON 08/08/88

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/12/872 December 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8723 February 1987 GAZETTABLE DOCUMENT

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 Full accounts made up to 1986-03-31

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

11/12/8511 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

04/02/844 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

05/11/815 November 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

21/02/8021 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

08/11/778 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

13/11/7513 November 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

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