SUPERFLYTRI SERVICES LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBSON

View Document

23/03/2023 March 2020 CESSATION OF ROBERT JEFFERSON ROBSON AS A PSC

View Document

23/03/2023 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE MARSHALL / 25/06/2019

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS COLLETTE MARSHALL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFERSON ROBSON / 19/08/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

26/05/1026 May 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFERSON ROBSON / 01/11/2009

View Document

14/05/1014 May 2010 FIRST GAZETTE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM CUNNINGHAM ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7SW

View Document

08/08/088 August 2008 COMPANY NAME CHANGED ROBSON MEDICAL SUPPLY LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY ANNE USHER

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/04/0318 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

30/01/0330 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 PARTIC OF MORT/CHARGE *****

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 DEC MORT/CHARGE *****

View Document

08/04/998 April 1999 DEC MORT/CHARGE *****

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/12/9824 December 1998 DEC MORT/CHARGE *****

View Document

03/09/983 September 1998 DEC MORT/CHARGE *****

View Document

09/07/989 July 1998 PARTIC OF MORT/CHARGE *****

View Document

01/05/981 May 1998 PARTIC OF MORT/CHARGE *****

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: CUNNINGHAM ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7SW

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

02/12/932 December 1993 PARTIC OF MORT/CHARGE *****

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

06/03/926 March 1992 PARTIC OF MORT/CHARGE 3473

View Document

11/02/9211 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 1 ATHOLL COURT DUNBLANE PERTHSHIRE FK15 9BG

View Document

29/01/9129 January 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 15/10/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/09/8913 September 1989 PARTIC OF MORT/CHARGE 10461

View Document

19/07/8819 July 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 30/03/87; NO CHANGE OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 02/09/85; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

19/11/8419 November 1984 CERTIFICATE OF 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