- Company Overview for DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED (03738172)
- Filing history for DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED (03738172)
- People for DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED (03738172)
- More for DISCOUNT FLIGHT CENTRE (YORKSHIRE) LIMITED (03738172)
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) |
---|---|---|---|
18 Dec 2015 | MISC | Forms b & z convert to registered society | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
10 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
12 Aug 2015 | AA | Accounts for a dormant company made up to 11 January 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
25 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
29 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
24 Jul 2014 | AP01 | Appointment of Andrew Paul Lang as a director on 30 June 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 | |
20 Jun 2014 | AA | Accounts for a dormant company made up to 11 January 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
03 May 2013 | AA | Accounts for a dormant company made up to 11 January 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Patrick Moynihan on 23 March 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 11 January 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
29 Feb 2012 | AP01 | Appointment of Mr Patrick Moynihan as a director | |
29 Feb 2012 | AP02 | Appointment of Cws (No.1) Limited as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Paul Hemingway as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Michael Greenacre as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Neil Braithwaite as a director | |
25 May 2011 | AA | Accounts for a dormant company made up to 11 January 2011 |