FLIGHT SIMULATORS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

16/04/1216 April 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM
HANGER 12 GAMBLING CLOSE
NORWICH INTERNATIONAL AIRPORT
NORWICH
NORFOLK
NR6 6EG

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG TUTT

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY HENNESSEY INT LTD

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED DEREK ALWYN CLARKE

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

23/05/1123 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/06/102 June 2010 CORPORATE SECRETARY APPOINTED HENNESSEY INT LTD

View Document

02/06/102 June 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ROTHMERE.COM LIMITED

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM:
3A GILRAY ROAD
VINCES ROAD INDUSTRIAL ESTATE
DISS
NORFOLK IP22 4EU

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM:
3A GILRAY ROAD
VINCES ROAD INDUSTRIAL ESTATE
DISS
NORFORK

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM:
FLIGHT SIMULATORS LIMITED
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH,
STOCKPORT, CHESHIRE SK4 2LP

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 S366A DISP HOLDING AGM 28/01/04

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information