THE IN-FLIGHT ENTERTAINMENT COMPANY LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCEWAN

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR MICHAEL PIGOTT

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 SECTION 519

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOSLING

View Document

28/01/1428 January 2014 CORPORATE SECRETARY APPOINTED DWF SECRETARIAL SERVICES LIMITED

View Document

08/01/148 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES LIMITED

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 SECOND FILING WITH MUD 29/11/12 FOR FORM AR01

View Document

14/12/1214 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM
16 OLD BAILEY
LONDON
EC4M 7EG

View Document

02/11/122 November 2012 CORPORATE SECRETARY APPOINTED DWF SECRETARIAL SERVICES LIMITED

View Document

07/08/127 August 2012 DIRECTOR APPOINTED ANDREW DAVID JOHN MCEWAN

View Document

07/08/127 August 2012 DIRECTOR APPOINTED STEVEN PAUL GOSLING

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE JAMIESON

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE JAMIESON

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM THE RED HOUSE WINDMILL LANE ASHURST WOOD EAST GRINSTEAD WEST SUSSEX RH19 3SZ ENGLAND

View Document

27/07/1227 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JAMIESON

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM THE RED HOUSE LEWES ROAD EAST GRINSTEAD WEST SUSSEX RH19 3SZ

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE HELEN JAMIESON / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GILFILLAN JAMIESON / 29/11/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9610 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: G OFFICE CHANGED 08/06/89 THE RED HOUSE LEWES ROAD EAST GRINSTEAD WEST SUSSEX. RH1G 3SZ

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 REGISTERED OFFICE CHANGED ON 28/04/89 FROM: G OFFICE CHANGED 28/04/89 2 BACHES STREET LONDON N1 6UB

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 ALTER MEM AND ARTS 130489

View Document

25/04/8925 April 1989 COMPANY NAME CHANGED DOTGIFT LIMITED CERTIFICATE ISSUED ON 26/04/89

View Document

21/03/8921 March 1989 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