Advanced company searchLink opens in new window

FLYTRACK LIMITED

Company number 00474936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2004 155(6)a Declaration of assistance for shares acquisition
09 Jan 2004 395 Particulars of mortgage/charge
08 Jan 2004 CERTNM Company name changed learoyd packaging LIMITED\certificate issued on 08/01/04
06 Jan 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 19/12/03
06 Jan 2004 288b Secretary resigned
06 Jan 2004 288b Director resigned
06 Jan 2004 288b Director resigned
31 Dec 2003 395 Particulars of mortgage/charge
19 Dec 2003 403a Declaration of satisfaction of mortgage/charge
12 Nov 2003 288c Director's particulars changed
21 Oct 2003 288c Director's particulars changed
15 Jul 2003 288b Director resigned
02 Jul 2003 AA Full accounts made up to 30 September 2002
11 May 2003 288b Director resigned
27 Feb 2003 363a Return made up to 02/02/03; full list of members
19 Feb 2003 288b Director resigned
19 Feb 2003 288b Director resigned
18 Feb 2003 395 Particulars of mortgage/charge
14 Feb 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Banking facilities 28/01/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2002 288c Director's particulars changed
26 Jul 2002 AA Full accounts made up to 30 September 2001
12 Mar 2002 288b Director resigned
19 Feb 2002 363a Return made up to 02/02/02; full list of members
18 Jan 2002 288a New director appointed