Mid-anglia Flight Centre Ltd was founded on 04 June 1998 and has its registered office in Cambridge, it's status is listed as "Active". The companies directors are Lewis, Trevor Colin, Beresford, Terence Mark, Stewart, Ronald Connell, White, Alexander Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Trevor Colin | 19 June 1998 | - | 1 |
BERESFORD, Terence Mark | 13 January 2000 | 03 December 2008 | 1 |
STEWART, Ronald Connell | 19 June 1998 | 14 April 1999 | 1 |
WHITE, Alexander Alan | 19 June 1998 | 01 August 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 11 June 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 17 June 2018 | |
AA - Annual Accounts | 31 March 2018 | |
CS01 - N/A | 13 June 2017 | |
CH01 - Change of particulars for director | 11 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 28 March 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
AD01 - Change of registered office address | 25 March 2015 | |
AR01 - Annual Return | 16 September 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
CH03 - Change of particulars for secretary | 16 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
SH06 - Notice of cancellation of shares | 20 August 2013 | |
SH03 - Return of purchase of own shares | 20 August 2013 | |
RESOLUTIONS - N/A | 02 August 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 05 June 2009 | |
287 - Change in situation or address of Registered Office | 05 June 2009 | |
AA - Annual Accounts | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 28 April 2006 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 05 March 2004 | |
169 - Return by a company purchasing its own shares | 04 February 2004 | |
RESOLUTIONS - N/A | 20 January 2004 | |
363s - Annual Return | 13 June 2003 | |
169 - Return by a company purchasing its own shares | 06 March 2003 | |
RESOLUTIONS - N/A | 20 February 2003 | |
AA - Annual Accounts | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
363s - Annual Return | 12 June 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 15 June 2001 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 03 February 2000 | |
AA - Annual Accounts | 20 January 2000 | |
363s - Annual Return | 09 July 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 22 April 1999 | |
395 - Particulars of a mortgage or charge | 22 April 1999 | |
395 - Particulars of a mortgage or charge | 22 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1998 | |
MEM/ARTS - N/A | 13 July 1998 | |
MEM/ARTS - N/A | 09 July 1998 | |
RESOLUTIONS - N/A | 07 July 1998 | |
RESOLUTIONS - N/A | 07 July 1998 | |
RESOLUTIONS - N/A | 07 July 1998 | |
123 - Notice of increase in nominal capital | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
288a - Notice of appointment of directors or secretaries | 07 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 July 1998 | |
288b - Notice of resignation of directors or secretaries | 07 July 1998 | |
CERTNM - Change of name certificate | 01 July 1998 | |
287 - Change in situation or address of Registered Office | 24 June 1998 | |
NEWINC - New incorporation documents | 04 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 01 April 1999 | Outstanding |
N/A |
Aircraft mortgage | 01 April 1999 | Outstanding |
N/A |
Aircraft mortgage | 01 April 1999 | Outstanding |
N/A |