FLS ENGINEERING LIMITED

Company Documents

DateDescription
25/05/1825 May 2018 O/C RESTORATION - PREV IN LIQ MVL

View Document

05/06/125 June 2012 STRUCK OFF AND DISSOLVED

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

29/09/0929 September 2009 RES02

View Document

28/09/0928 September 2009 ORDER OF COURT - RESTORATION

View Document

02/10/022 October 2002 DISSOLVED

View Document

02/07/022 July 2002 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

21/05/0221 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/11/015 November 2001 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM:
LONG BORDER ROAD
STANSTED AIRPORT
STANSTED
ESSEX CM24 1RE

View Document

05/06/015 June 2001 DECLARATION OF SOLVENCY

View Document

05/06/015 June 2001 APPOINTMENT OF LIQUIDATOR

View Document

05/06/015 June 2001 RESOLUTION: LIQUIDATORS POWERS

View Document

05/06/015 June 2001 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 NC INC ALREADY ADJUSTED 22/05/97

View Document

08/01/988 January 1998 ￯﾿ᄑ NC 165000000/250000000
22/05/97

View Document

01/01/981 January 1998 COMPANY NAME CHANGED
FLS AEROSPACE LIMITED
CERTIFICATE ISSUED ON 01/01/98

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9511 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 ￯﾿ᄑ NC 110000000/165000000
29/11/94

View Document

03/01/953 January 1995 NC INC ALREADY ADJUSTED 29/11/94

View Document

03/01/953 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/94

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 documents registered before 1 January 1995

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM:
WORTHY PARK HOUSE
ABBOTS WORTHY
WINCHESTER
HAMPSHIRE. S021 1AN

View Document

18/08/9418 August 1994 COMPANY NAME CHANGED
FLS AVIATION SERVICES LIMITED
CERTIFICATE ISSUED ON 19/08/94

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 SECRETARY RESIGNED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 COMPANY NAME CHANGED
FLS AEROSPACE ENGINEERING LIMITE
D
CERTIFICATE ISSUED ON 06/10/93

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 ADOPT MEM AND ARTS 19/05/93

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 RE SHARE ALLOTMENT 30/12/92

View Document

03/02/933 February 1993 ￯﾿ᄑ NC 10000000/20000000
30/12/92

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED
FLS MAINTENANCE STANSTED LIMITED
CERTIFICATE ISSUED ON 25/06/92

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM:
QUEENSGATE HOUSE
18 COOKHAM ROAD
MAIDENHEAD
BERKSHIRE SL6 8AJ

View Document

18/11/9118 November 1991 AUDITOR'S RESIGNATION

View Document

04/11/914 November 1991 COMPANY NAME CHANGED
FFV AEROTECH STANSTED LIMITED
CERTIFICATE ISSUED ON 04/11/91

View Document

24/10/9124 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM:
LONG BORDER ROAD
STANSTEAD AIRPORT
STANSTEAD
ESSEX CM24 8RE

View Document

05/03/905 March 1990 NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8928 September 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 28/09/89

View Document

28/09/8928 September 1989 COMPANY NAME CHANGED
QUALITAIR AVIATION LIMITED
CERTIFICATE ISSUED ON 29/09/89

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM:
14 TRAFALGAR WAY
BAR HILL
CAMBRIDGE
CB3 8SQ

View Document

08/05/898 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/88

View Document

08/05/898 May 1989 WD 21/04/89 AD 07/10/88---------
￯﾿ᄑ SI 6568000@1=6568000
￯﾿ᄑ IC 750000/7318000

View Document

08/05/898 May 1989 NC INC ALREADY ADJUSTED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/8910 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/06/883 June 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

09/11/879 November 1987 DIRECTOR RESIGNED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/08/87

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED
AVIATION TRADERS (ENGINEERING) L
IMITED
CERTIFICATE ISSUED ON 28/08/87

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM:
52 POLAND ST.
LONDON W1.

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 ***** MEM AND ARTS ********

View Document

31/03/8731 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

28/01/8728 January 1987 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/07/762 July 1976 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/07/76

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