JETTA TRADING LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 58 THE STRAND RYDE ISLE OF WIGHT PO33 1JD UNITED KINGDOM

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIU NANG FAN / 03/04/2012

View Document

03/04/123 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAN PHANG TAN / 18/08/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR HAN TAN

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR MARK SIU NANG FAN

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK SIU NANG FAN / 04/09/2010

View Document

16/11/0916 November 2009 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/10/0919 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

25/08/0925 August 2009 PREVSHO FROM 31/08/2009 TO 31/05/2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: STRATHCLYDE SLADE LANE ASH ALDERSHOT HAMPSHIRE GU12 6DY

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED RAYMOND CHAN

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED HAN PHANG TAN

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MARK SIU NANG FAN

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED RAYMOND WING MAN CHAN

View Document

26/08/0826 August 2008 SECRETARY RESIGNED TEMPLE SECRETARIES LIMITED

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

26/08/0826 August 2008 DIRECTOR RESIGNED COMPANY DIRECTORS LIMITED

View Document

18/08/0818 August 2008 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