THE FLYING CHEF LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SULLIVAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEE CHRISTOPHER MORGAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS BEER / 11/01/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL GAYMER

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL GAYMER

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR JAVED TAHER

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 29 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 AUDITOR'S RESIGNATION

View Document

21/03/0521 March 2005 AUDITOR'S RESIGNATION

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: G OFFICE CHANGED 09/03/05 73 WHITMORE ROAD BECKENHAM KENT BR3 3NX

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 38 GREAT SUFFOLK STREET LONDON SE1 0UE

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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