- Company Overview for FLYCO LIMITED (04282862)
- Filing history for FLYCO LIMITED (04282862)
- People for FLYCO LIMITED (04282862)
- More for FLYCO LIMITED (04282862)
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 May 2016 | TM01 | Termination of appointment of George Alfred William Ivey as a director on 1 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from 94 Gregories Road Beaconsfield Buckinghamshire HP9 1HL to C/O Martin Mcclelland White House Little Missenden Amersham Buckinghamshire HP7 0QX on 11 May 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AP01 | Appointment of Mr Ashley Rolfe as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | AP03 | Appointment of Mr Martin Stephen Mcclelland as a secretary | |
23 Sep 2013 | TM01 | Termination of appointment of John Mckenna as a director | |
23 Sep 2013 | TM01 | Termination of appointment of John Mckenna as a director | |
23 Sep 2013 | AD01 | Registered office address changed from Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB on 23 September 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
03 Oct 2011 | AP01 | Appointment of Mr Martin Stephen Mclelland as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
16 Dec 2010 | TM01 | Termination of appointment of Kevin Allen as a director | |
16 Dec 2010 | CH01 | Director's details changed for John Mckenna on 6 September 2010 | |
16 Dec 2010 | TM02 | Termination of appointment of Kevin Allen as a secretary | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 6 September 2009 with full list of shareholders | |
26 Jan 2010 | AP01 | Appointment of Mr Nicholas Michael Snaith as a director |