Advanced company searchLink opens in new window

FLIGHT TIMBER PRODUCTS LIMITED

Company number 02771581

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)
27 Sep 2013 MR04 Satisfaction of charge 5 in full
27 Sep 2013 MR04 Satisfaction of charge 4 in full
25 Sep 2013 MR04 Satisfaction of charge 7 in full
17 Sep 2013 MR01 Registration of charge 027715810009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
25 Jul 2013 TM01 Termination of appointment of John Kent as a director
08 Apr 2013 TM02 Termination of appointment of Gary Kent as a secretary
08 Apr 2013 AP03 Appointment of Robert Paul Messinger as a secretary
16 Jan 2013 AA Accounts for a small company made up to 31 May 2012
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Dec 2011 AA Accounts for a small company made up to 31 May 2011
06 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 387,100
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
01 Feb 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
26 Aug 2010 AA Accounts for a small company made up to 31 May 2010
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 31 May 2009
  • GBP 250,000
09 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Feb 2010 MISC 123 inc in nom cap