SIGNATURE FLIGHT SUPPORT (GATWICK) LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Return of final meeting in a members' voluntary winding up

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-08-10

View Document

10/08/2310 August 2023 Declaration of solvency

View Document

10/08/2310 August 2023 Resolutions

View Document

27/07/2327 July 2023 Amended accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Mr. Jonathan Nicholas Nendick on 2022-05-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR YVETTE FREEMAN

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID RUBACK / 06/06/2017

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM HANGAR 63 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

09/11/159 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR DAVID ROBERT BROOKS

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BOUWER

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR YVETTE FREEMAN

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS YVETTE HELEN FREEMAN

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR DANIEL DAVID RUBACK

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAT PEARSE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR SAMI TEITTINEN

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOUWER / 15/04/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAT PEARSE / 15/04/2013

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MS KATHLEEN KING

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GIBNEY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR PETER BOUWER

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR PAT PEARSE

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 DIRECTOR APPOINTED SAMI TEITTINEN

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 24/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARCHANT / 09/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MARCHANT / 09/01/2012

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 04/10/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GIBNEY / 30/08/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL BAKER

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR JOSEPH GIBNEY

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR GUY MARCHANT

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTONE / 02/08/2011

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR GARETH HALL

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BEST

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR MARK JOHNSTONE

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM HANGAR 62 PERCIVAL WAY LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BAKER / 28/02/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID NEWCOMB

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MERCERCOX

View Document

01/10/081 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY YVETTE HELEN FREEMAN LOGGED FORM

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED DAVID HUGH BEST

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ALEXANDER JOSEPH MACDONALD

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED GARETH HALL

View Document

29/09/0829 September 2008 SECRETARY APPOINTED RACHEL BAKER

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED INTERFLIGHT (EXECUTIVE AIR SERVICES) LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM C/O DMC PARTNERSHIP YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/10/00

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

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

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 05/03/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

10/05/8910 May 1989 WD 28/04/89 AD 03/02/89--------- £ SI 98@1=98 £ IC 2/100

View Document

15/03/8915 March 1989 NC INC ALREADY ADJUSTED

View Document

15/03/8915 March 1989 £ NC 1000/1000000 13/0

View Document

14/03/8914 March 1989 ALTER MEM AND ARTS 130289

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED H.W.F. LIMITED CERTIFICATE ISSUED ON 13/02/89

View Document

05/09/885 September 1988 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