- Company Overview for FLIGHT PARKS LTD. (SC377201)
- Filing history for FLIGHT PARKS LTD. (SC377201)
- People for FLIGHT PARKS LTD. (SC377201)
- More for FLIGHT PARKS LTD. (SC377201)
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) |
---|---|---|---|
11 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2012 | DS01 | Application to strike the company off the register | |
26 Apr 2011 | AR01 |
Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
13 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
13 May 2010 | AD01 | Registered office address changed from First Floor , George House, 36 North Hanover Street, Glasgow Strathclyde G1 2AD Scotland on 13 May 2010 | |
13 May 2010 | AP01 | Appointment of Peter Donald Reid as a director | |
29 Apr 2010 | CERTNM |
Company name changed pkc s'porting solutions LTD.\certificate issued on 29/04/10
|
|
29 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
28 Apr 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
20 Apr 2010 | NEWINC | Incorporation |