FLIGHTSTORE INFLIGHT RETAILING LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
39 LONG ACRE
LONDON
WC2E 9LG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR COLIN HUTCHINSON

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
C/O CFPRO LIMITED, 2ND FLOOR
39 LONG ACRE
LONDON
WC2E 9LG
ENGLAND

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
C/O ATTICUS LEGAL LLP
CASTLEFIELD HOUSE LIVERPOOL ROAD
CASTLEFIELD
MANCHESTER
GREATER MANCHESTER
M3 4SB

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BARRY

View Document

09/12/139 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 SECTION 516

View Document

17/10/1217 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUTCHINGS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 39 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4SD

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 AUDITOR'S RESIGNATION

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 82-86 FENCHURCH STREET LONDON EC3M 4BY

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 21/09/04; CHANGE OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 AUDITORS RESIGNATION

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 S366A DISP HOLDING AGM 29/11/99 S252 DISP LAYING ACC 29/11/99 S386 DISP APP AUDS 29/11/99

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NC DEC ALREADY ADJUSTED 30/03/01

View Document

16/05/0116 May 2001 S-DIV 30/03/01

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0018 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 � NC 1000/50000 26/01/00

View Document

06/02/006 February 2000 NC INC ALREADY ADJUSTED 26/01/00

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED INHOCO 1015 LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

21/09/9921 September 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


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