BRISTOL FLIGHT TRAINING CENTRE LIMITED

06459449
BRISTOL FLYING CENTRE LTD SOUTHSIDE BRISTOL BS48 3DP

Documents

Documents
Date Category Description Pages
06 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
20 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
16 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
19 Jun 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jun 2012 resolution Resolution 1 Buy now
15 Mar 2012 annual-return Annual Return 6 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 mortgage Particulars of a mortgage or charge 9 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
07 Feb 2011 officers Termination of appointment of secretary (Thomond Aviation Holdings Limited) 1 Buy now
07 Feb 2011 officers Termination of appointment of director (John Barry) 1 Buy now
02 Feb 2011 officers Appointment of secretary (Julian Philip Telling) 3 Buy now
02 Feb 2011 officers Appointment of director (Steve Moore) 3 Buy now
02 Feb 2011 officers Appointment of director (David William John Patience) 3 Buy now
02 Feb 2011 officers Appointment of director (Martin Keith Barnes) 3 Buy now
24 Aug 2010 accounts Annual Accounts 19 Buy now
15 Feb 2010 accounts Annual Accounts 18 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for director (John Barry) 2 Buy now
13 Jan 2010 officers Change of particulars for corporate secretary (Thomond Aviation Holdings Limited) 2 Buy now
13 Jan 2010 officers Change of particulars for director (John Barry) 2 Buy now
12 Jan 2010 officers Appointment of corporate secretary (Thomond Aviation Holdings Limited) 1 Buy now
12 Jan 2010 officers Termination of appointment of director (Damien Murray) 1 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Sigmar Aviation Group Limited) 1 Buy now
27 Jan 2009 officers Appointment terminated director roderick wren 1 Buy now
27 Jan 2009 officers Appointment terminated director trudy wren 1 Buy now
17 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
03 Dec 2008 officers Director appointed trudy clare wren 1 Buy now
03 Dec 2008 officers Director's change of particulars / roderick wren / 03/12/2008 1 Buy now
03 Dec 2008 officers Director appointed damien murray 1 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from suite b, 29 harley street london W1G 9QR 1 Buy now
21 Dec 2007 officers New director appointed 1 Buy now
21 Dec 2007 incorporation Incorporation Company 8 Buy now