XD FLIGHT MANAGEMENT LIMITED

Lynwick House Cooks Hill Lynwick House Cooks Hill, Horsham, RH12 3BB, West Sussex
StatusDISSOLVED
Company No.04235742
CategoryPrivate Limited Company
Incorporated15 Jun 2001
Age22 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution15 Mar 2011
Years13 years, 2 months, 3 days

SUMMARY

XD FLIGHT MANAGEMENT LIMITED is an dissolved private limited company with number 04235742. It was incorporated 22 years, 11 months, 3 days ago, on 15 June 2001 and it was dissolved 13 years, 2 months, 3 days ago, on 15 March 2011. The company address is Lynwick House Cooks Hill Lynwick House Cooks Hill, Horsham, RH12 3BB, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-20

Old address: 2 Piries Place Horsham West Sussex RH12 1EH

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Atkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2010

Action Date: 29 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-29

Capital : 40,999 GBP

Documents

View document PDF

Resolution

Date: 17 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Resolution

Date: 24 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/08/01--------- £ si 58@1=58 £ ic 2/60

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 13/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raynex LIMITED\certificate issued on 02/08/01

Documents

View document PDF

Incorporation company

Date: 15 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JMD BUSINESS SOLUTIONS UK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11230566
Status:ACTIVE
Category:Private Limited Company

NEW DIAMONDS HEALTHCARE AGENCY LIMITED

21 FRIESLAND DRIVE,WOLVERHAMPTON,WV1 2AE

Number:10810666
Status:ACTIVE
Category:Private Limited Company

NOBIS MEDIA LIMITED

27 WARWICK ROAD,BEXHILL-ON-SEA,TN39 4HG

Number:11178038
Status:ACTIVE
Category:Private Limited Company

PC FAB LIMITED

BEGBIES TRAYNOR, FINLAY HOUSE, 10-14,GLASGOW,G1 2PP

Number:SC337844
Status:LIQUIDATION
Category:Private Limited Company

R.A. EXECUTIVE FREIGHT LIMITED

COMMERCIAL HOUSE,ABERDEEN,AB10 1XE

Number:SC074295
Status:ACTIVE
Category:Private Limited Company

TJN INTERNATIONAL GROUP LTD.

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:04134546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source