FLIGHT1 (EUROPE) LIMITED

05349209
17 EAST STREET OKEHAMPTON DEVON EX20 1AS

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 officers Termination of appointment of director (Matthew John Walsh) 1 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
14 Apr 2014 officers Appointment of director (Mr Matthew John Walsh) 2 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Mungo Edward Amyatt Leir) 3 Buy now
12 Apr 2014 annual-return Annual Return 3 Buy now
12 Apr 2014 officers Change of particulars for secretary (Mr Mungo Edward Amyatt Leir) 1 Buy now
12 Apr 2014 officers Termination of appointment of director (Steven Halpern) 1 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 accounts Annual Accounts 4 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 officers Change of particulars for director (Mr Mungo Edward Amyatt Leir) 2 Buy now
01 Feb 2012 officers Change of particulars for secretary (Mr Mungo Edward Amyatt Leir) 1 Buy now
02 Nov 2011 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Steven Matthew Halpern) 2 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Mungo Edward Amyatt Leir) 2 Buy now
18 Feb 2010 officers Change of particulars for secretary (Mr Mungo Edward Amyatt Leir) 1 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
03 Feb 2009 annual-return Return made up to 01/02/09; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 4 Buy now
30 Apr 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
30 Apr 2008 address Location of debenture register 1 Buy now
30 Apr 2008 address Location of register of members 1 Buy now
30 Apr 2008 address Registered office changed on 30/04/2008 from 72B st george's road brighton east sussex BN2 1EF 1 Buy now
30 Apr 2008 officers Director and secretary's change of particulars / mungo amyatt leir / 01/01/2008 2 Buy now
18 Oct 2007 accounts Annual Accounts 4 Buy now
05 Apr 2007 address Registered office changed on 05/04/07 from: 18 hanover lofts 8 finsbury road brighton east sussex BN2 9YU 1 Buy now
08 Feb 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
06 Nov 2006 accounts Annual Accounts 3 Buy now
08 Feb 2006 annual-return Return made up to 01/02/06; full list of members 2 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Feb 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
10 Feb 2005 officers Director resigned 1 Buy now
10 Feb 2005 officers Secretary resigned 1 Buy now
01 Feb 2005 incorporation Incorporation Company 18 Buy now