JETSTREAM PUBLISHING LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1319 August 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MORGAN ROSS / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ALTER MEM AND ARTS 12/06/98

View Document

22/10/9822 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9813 October 1998 COMPANY NAME CHANGED JETSTREAM MOTORHOMES LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 ADOPT MEM AND ARTS 04/11/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: G OFFICE CHANGED 04/04/96 PELHAM COTTAGE BROCKLESBY PARK ESTATE BROCKLESBY HABROUGH SOUTH HUMBERSIDE DN37 8PJ

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 NC INC ALREADY ADJUSTED 20/10/95

View Document

31/10/9531 October 1995 � NC 100/100000 20/10

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: G OFFICE CHANGED 23/10/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 Incorporation

View Document

19/10/9519 October 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


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