- Company Overview for SIGNATURE FLIGHT SUPPORT LIMITED (04818186)
- Filing history for SIGNATURE FLIGHT SUPPORT LIMITED (04818186)
- People for SIGNATURE FLIGHT SUPPORT LIMITED (04818186)
- Insolvency for SIGNATURE FLIGHT SUPPORT LIMITED (04818186)
- Registers for SIGNATURE FLIGHT SUPPORT LIMITED (04818186)
- More for SIGNATURE FLIGHT SUPPORT LIMITED (04818186)
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) |
---|---|---|---|
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Mark Robin Johnstone as a director on 25 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mrs Yvette Helen Freeman as a director on 25 July 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from Hangar 63, Percival Way London Luton Airport Luton Bedfordshire LU2 9NT to Voyager House 142 Prospect Way Luton Bedfordshire England LU2 9QH on 11 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Mar 2015 | TM01 | Termination of appointment of Kathleen King as a director on 27 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Peter John Bouwer as a director on 27 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Yvette Helen Freeman as a director on 19 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mrs Yvette Helen Freeman as a director on 12 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Daniel David Ruback as a director on 12 February 2015 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
21 Mar 2014 | TM01 | Termination of appointment of Pat Pearse as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Mark Robin Johnstone as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Sami Teittinen as a director | |
14 Jan 2014 | AP01 | Appointment of Mr Benjamin Weaver as a director | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
15 Apr 2013 | CH01 | Director's details changed for Mr Peter Bouwer on 15 April 2013 | |
15 Apr 2013 | CH01 | Director's details changed for Mr Pat Pearse on 15 April 2013 | |
13 Feb 2013 | AP01 | Appointment of Ms Kathleen King as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Guy Marchant as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Alexander Macdonald as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Joseph Gibney as a director |