Advanced company searchLink opens in new window

FLYBE GROUP LIMITED

Company number 01373432

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)
23 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice of agm 08/09/2011
01 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
04 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company info 06/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 24 January 2011
  • GBP 751,528.81
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 276,228.81
18 Jan 2011 SH08 Change of share class name or designation
18 Jan 2011 CC04 Statement of company's objects
17 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for David Alan Longbottom on 3 December 2010
07 Dec 2010 AUDR Auditor's report
07 Dec 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Dec 2010 MAR Re-registration of Memorandum and Articles
07 Dec 2010 AUDS Auditor's statement
07 Dec 2010 BS Balance Sheet
07 Dec 2010 CERT5 Certificate of re-registration from Private to Public Limited Company
07 Dec 2010 RR01 Re-registration from a private company to a public company
07 Dec 2010 MEM/ARTS Memorandum and Articles of Association
  • ANNOTATION Pages containing unnecessary material were removed from the Articles on 04/04/2011.
07 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2010 RESOLUTIONS Resolutions
  • RES14 ‐ Capialise £504000 from share prem a/c 25/11/2010
  • RES13 ‐ Re approval of loans/ SECT175 ca 2006 25/11/2010
  • RES01 ‐ Resolution of alteration of Memorandum of Association
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 525,000.00
22 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
05 Aug 2010 AP01 Appointment of Anita Mary Lovell as a director
05 Aug 2010 TM01 Termination of appointment of David Brown as a director
19 Apr 2010 TM02 Termination of appointment of Robert Knuckey as a secretary