ADVANCED JETTING SYSTEMS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

07/02/187 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 26/07/15 FOR FORM AR01

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 26/07/13 FOR FORM AR01

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 26/07/14 FOR FORM AR01

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 ARTICLES OF ASSOCIATION

View Document

11/09/1211 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1215 August 2012 ALTER ARTICLES 27/06/2012

View Document

15/08/1215 August 2012 SECOND FILING FOR FORM SH01

View Document

31/07/1231 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 205000

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLISON / 01/07/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

11/11/0911 November 2009 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY STRONACHS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 ALLOT SHARES 20/12/07

View Document

11/02/0811 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0811 February 2008 £ NC 155000/205000 20/12/07

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 £ NC 105000/155000 12/05/06

View Document

27/06/0627 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0627 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NC INC ALREADY ADJUSTED 24/12/02

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ADOPT MEM AND ARTS 20/02/97

View Document

23/09/9723 September 1997 NC INC ALREADY ADJUSTED 20/02/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9723 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/02/97

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 PARTIC OF MORT/CHARGE *****

View Document

29/08/9629 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN AB9 1FW

View Document

01/11/951 November 1995 ALTER MEM AND ARTS 26/10/95

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED MOUNTWEST 50 LIMITED CERTIFICATE ISSUED ON 19/10/95

View Document

18/10/9518 October 1995 NC INC ALREADY ADJUSTED 09/10/95

View Document

16/10/9516 October 1995 £ NC 1000/50000 09/10/

View Document

26/07/9526 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONTINUOUS MESSAGE


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company