- Company Overview for MANCHESTER FLIGHTS LIMITED (02773876)
- Filing history for MANCHESTER FLIGHTS LIMITED (02773876)
- People for MANCHESTER FLIGHTS LIMITED (02773876)
- Charges for MANCHESTER FLIGHTS LIMITED (02773876)
- Insolvency for MANCHESTER FLIGHTS LIMITED (02773876)
- More for MANCHESTER FLIGHTS LIMITED (02773876)
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) |
---|---|---|---|
21 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2013 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL on 26 April 2013 | |
24 Apr 2013 | 4.70 | Declaration of solvency | |
24 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Robert Coldrake on 29 October 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of Michelle Haddon as a director on 14 August 2012 | |
03 Aug 2012 | AP01 | Appointment of Robert Coldrake as a director on 31 July 2012 | |
14 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
16 May 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
15 May 2012 | CH01 | Director's details changed for Mrs Joyce Walter on 9 May 2012 | |
11 Apr 2012 | TM01 | Termination of appointment of Paul Robert Tymms as a director on 30 March 2012 | |
04 Apr 2012 | AP01 | Appointment of Michelle Haddon as a director on 27 March 2012 | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Paul Robert Tymms on 21 July 2010 | |
29 Jun 2010 | CH03 | Secretary's details changed for Mrs Joyce Walter on 24 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mrs Joyce Walter on 24 June 2010 | |
25 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
10 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
12 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
08 Sep 2008 | 363a | Return made up to 05/09/08; full list of members |