FLIGHT REFUELLING TARGETS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1228 December 2012 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 STATEMENT BY DIRECTORS

View Document

18/12/1218 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 1

View Document

18/12/1218 December 2012 REDUCE ISSUED CAPITAL 30/11/2012

View Document

18/12/1218 December 2012 SOLVENCY STATEMENT DATED 07/12/12

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LONG / 09/11/2012

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR PAUL DAVID LONG

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR WARREN TUCKER

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
BROOK ROAD
WIMBORNE
DORSET
BH21 2BJ

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED LYN COLLOFF

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR EVANS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MS ELEANOR EVANS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOUGLAS

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MS ELEANOR EVANS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY APPOINTED JOHN DOUGLAS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN POPE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 EXEMPTION FROM APPOINTING AUDITORS 22/07/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996

View Document

22/09/9522 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9522 September 1995

View Document

13/07/9513 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 COMPANY NAME CHANGED
SNIPE INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 18/05/95

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/07/943 July 1994

View Document

03/07/943 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993

View Document

22/07/9222 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9124 July 1991

View Document

02/07/912 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991

View Document

17/04/9117 April 1991 S386 DISP APP AUDS 12/03/91

View Document

04/01/914 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/12/9020 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9020 December 1990 ADOPT MEM AND ARTS 26/11/90

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

24/01/9024 January 1990

View Document

24/01/9024 January 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 AUDITOR'S RESIGNATION

View Document

09/11/899 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM:
UNIT 4
NORTH HEATH LANE
HORSHAM SUSSEX
RH12 4XA

View Document

16/08/8916 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED
AEL (R.P.V.) LIMITED
CERTIFICATE ISSUED ON 17/01/89

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM:
1 SERJEANTS INN
LONDON EC4Y 1LL

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

25/06/8625 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

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