- Company Overview for FLIGHT TECH DISTRIBUTION LIMITED (06010469)
- Filing history for FLIGHT TECH DISTRIBUTION LIMITED (06010469)
- People for FLIGHT TECH DISTRIBUTION LIMITED (06010469)
- Insolvency for FLIGHT TECH DISTRIBUTION LIMITED (06010469)
- More for FLIGHT TECH DISTRIBUTION LIMITED (06010469)
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 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
13 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2011 | |
04 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2011 | |
10 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2010 | |
21 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | AD01 | Registered office address changed from Unit 10 Bell Farm Industrial Estate Nuthampstead Royston Hertfordshire SG8 8nd on 8 December 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Andrew Kirby on 1 May 2009 | |
02 Mar 2009 | 288b | Appointment Terminated Director jon badley | |
27 Feb 2009 | 288c | Director's Change of Particulars / jon badley / 26/02/2009 / Middle Name/s was: william william, now: william | |
12 Feb 2009 | 363a | Return made up to 27/11/08; full list of members | |
12 Feb 2009 | 288a | Director appointed mr andrew kirby | |
12 Feb 2009 | 288a | Director appointed mr jon william william badley | |
12 Feb 2009 | 288c | Director's Change of Particulars / julian cox / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 54; Street was: 6C high street, now: high street; Post Code was: SG9 9AG, now: SG9 9AH | |
23 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
07 Jan 2008 | 363a | Return made up to 27/11/07; full list of members | |
07 Jan 2008 | 288c | Director's particulars changed | |
29 May 2007 | 287 | Registered office changed on 29/05/07 from: puttocks end anstey buntingford hertfordshire SG9 0DG | |
17 Feb 2007 | 287 | Registered office changed on 17/02/07 from: sixty six, north quay great yarmouth norfolk NR30 1HE |