JETCREST LTD

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1010 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/05/105 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2010

View Document

12/11/0912 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2009

View Document

21/04/0921 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2009

View Document

09/10/089 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008

View Document

26/04/0826 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2008

View Document

29/03/0729 March 2007 ADMINISTRATION TO CVL

View Document

22/11/0622 November 2006 ADMINISTRATORS PROGRESS REPORT

View Document

18/08/0618 August 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

29/06/0629 June 2006 RESULT OF MEETING OF CREDITORS

View Document

06/06/066 June 2006 STATEMENT OF PROPOSALS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 20 ST MARY AT HILL LONDON EC3R 8EE

View Document

19/04/0619 April 2006 APPOINTMENT OF ADMINISTRATOR

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 20 ST MARY AT HILL LONDON EC3R 8EE

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 181 OXFORD STREET LONDON W1D 2JT

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 £ NC 100/200 01/09/04

View Document

15/09/0415 September 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

15/09/0415 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/09/0415 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 181 OXFORD STREET LONDON W1R 1TA

View Document

20/08/9920 August 1999 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/99

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 70 NORTH END ROAD LONDON W14 0SJ

View Document

25/03/9925 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

01/02/981 February 1998 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

26/10/9526 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9526 October 1995 Incorporation

View Document


More Company Information


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