ORBIT FLIGHT TRAINING LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/122 November 2012 ALTER ARTICLES 02/08/2012

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HAMMOND / 01/04/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED LAWRENCE HAMMOND

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MICHAEL WILLIAM PETER SEABROOK

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM LEEVES

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN WALKER

View Document

30/09/0830 September 2008 ALTER ARTICLES 26/09/2008

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 S366A DISP HOLDING AGM 23/12/03

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM:
WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RG

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM:
NATIONS HOUSE
103 WIGMORE STREET
LONDON
W1H 9AB

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 ADOPT MEMORANDUM 10/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM:
FLIGHT SIMULATOR BUILDING
EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY DE74 2SA

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/10/9610 October 1996 AUDITOR'S RESIGNATION

View Document

12/06/9612 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 NEW SECRETARY APPOINTED

View Document

04/02/944 February 1994 S386 DISP APP AUDS 29/12/93

View Document

04/02/944 February 1994 ADOPT MEM AND ARTS 29/12/93

View Document

04/02/944 February 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 ￯﾿ᄑ125000 01/10/92

View Document

19/10/9219 October 1992 ￯﾿ᄑ NC 125000/250000
01/10/92

View Document

23/07/9223 July 1992

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 COMPANY NAME CHANGED
ORION FLIGHT TRAINING LTD
CERTIFICATE ISSUED ON 01/08/89

View Document

18/07/8918 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/06/8730 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

21/04/8721 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8721 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

12/08/8612 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM:
BROADWAY
EDGBASTON FIVE WAYS
BIRMINGHAM B15 1BQ

View Document

16/07/8616 July 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED

View Document

30/05/8630 May 1986 COMPANY NAME CHANGED
HORIZON NORTH LIMITED
CERTIFICATE ISSUED ON 30/05/86

View Document

29/05/8629 May 1986 DIRECTOR RESIGNED

View Document


More Company Information