JET TECH ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
19/07/1119 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
05/12/105 December 2010 | REGISTERED OFFICE CHANGED ON 05/12/2010 FROM 39 WHITEHART GARDENS HARTFORD NORTHWICH CHESHIRE CW8 2FA |
17/11/1017 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
23/06/1023 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
16/02/1016 February 2010 | DISS40 (DISS40(SOAD)) |
16/02/1016 February 2010 | FIRST GAZETTE |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN KATE RAY / 01/10/2009 |
15/02/1015 February 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEVIN JAMES RAY / 01/10/2009 |
22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 13 KESTREL VIEW SIMMONDLEY GLOSSOP DERBYSHIRE SK13 6QE |
01/11/081 November 2008 | SECRETARY APPOINTED HELEN KATE RAY |
01/11/081 November 2008 | DIRECTOR APPOINTED MATTHEW KEVIN JAMES RAY |
21/10/0821 October 2008 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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