- Company Overview for FLYERS CNV LIMITED (07364792)
- Filing history for FLYERS CNV LIMITED (07364792)
- People for FLYERS CNV LIMITED (07364792)
- Charges for FLYERS CNV LIMITED (07364792)
- More for FLYERS CNV LIMITED (07364792)
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) |
---|---|---|---|
08 Aug 2016 | AP01 | Appointment of Ms Philippa Evelyn Bazalgette as a director on 3 August 2016 | |
05 Aug 2016 | AA | Full accounts made up to 31 January 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
18 Sep 2015 | TM01 | Termination of appointment of Richard Frank Marsh as a director on 14 August 2015 | |
27 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
02 Jan 2015 | AP01 | Appointment of Mr Matthew Guinchard as a director on 1 January 2015 | |
02 Dec 2014 | AP01 | Appointment of Mr Richard Frank Marsh as a director on 1 December 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | TM01 | Termination of appointment of Ian Andrew Cooper as a director on 11 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Ian Andrew Cooper as a director on 11 September 2014 | |
08 Aug 2014 | AA | Full accounts made up to 31 January 2014 | |
13 Nov 2013 | CERTNM |
Company name changed hadded europe LIMITED\certificate issued on 13/11/13
|
|
30 Oct 2013 | CERTNM |
Company name changed the brand machine LIMITED\certificate issued on 30/10/13
|
|
30 Oct 2013 | CONNOT | Change of name notice | |
16 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
05 Aug 2013 | AA | Full accounts made up to 31 January 2013 | |
09 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 January 2013 | |
05 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2012 | AP01 | Appointment of Mr Ian Andrew Cooper as a director | |
06 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from , 2 Water Court Water Street, Birmingham, West Midlands, B3 1HP on 7 November 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mr Abu Talib Jalil on 29 March 2011 |