Advanced company searchLink opens in new window

FLIGHT TECH DISTRIBUTION LIMITED

Company number 06010469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-11
19 Jan 2012 4.68 Liquidators' statement of receipts and payments to 10 December 2011
04 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Liquidators appointed 01/10/2009
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
  • RES13 ‐ Appoint of liquidators 01/10/2009
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
  • RES13 ‐ Apointment of liquidators 01/10/2009
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