FLIGHT DELAY SERVICES LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MRS LORNA EDWARDS

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED BEVERLEY ELIZABETH LAWSON

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR BASIL TAYLOR

View Document

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHURCHMAN

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR HEATH WILLIAMS

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED PAUL RAYMOND CHURCHMAN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA MARTIN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TELLING

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAYDEN

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/103 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARTIN / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD TELLING / 26/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2010

View Document

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

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL JOHN TAYLOR / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HAYDEN / 26/05/2010

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 SECRETARY APPOINTED MS ELIZABETH ANNE THORPE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY BASIL TAYLOR

View Document

11/06/0911 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED STEPHEN RICHARD TELLING

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY APPOINTED BASIL JOHN TAYLOR

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY SANDRA MARTIN

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR LYN WATSON

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HIRON

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/06/0524 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: G OFFICE CHANGED 27/07/04 BALMORAL HOUSE HOLLINS BROOK WAY BURY LANCASHIRE BL9 8RR

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: G OFFICE CHANGED 03/07/03 45/49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: G OFFICE CHANGED 01/06/99 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

26/05/9926 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MUSTAFA TAYYAB LTD


  • 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