MANHATTAN JETS LIMITED

Company Documents

DateDescription
09/12/139 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2013

View Document

09/12/139 December 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/07/1323 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2013

View Document

08/03/138 March 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

20/02/1320 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/02/1314 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM TERMINAL BUILDING CLOUCESTERSHIRE AIRPORT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6SR

View Document

27/12/1227 December 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED MANHATTAN JET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1217 August 2012 PREVSHO FROM 31/07/2012 TO 30/04/2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY WELSH

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD HUMPHREY

View Document

18/07/1218 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 COMPANY NAME CHANGED MANHATTAN JET CHARTER LIMITED CERTIFICATE ISSUED ON 02/11/11

View Document

02/11/112 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR EDWARD MICHAEL JOHN HUMPHREY

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR MARK WILLIAM WINSPEAR STEPHENSON

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MISS KELLY AMBER WELSH

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MR EDWARD MICHAEL JOHN HUMPHREY

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FACKRELL

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT FACKRELL

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR STEVEN JOHN WESTLAKE

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 33 LITTLEDOWN AVENUE QUEENS PARK BOURNEMOUTH DORSET BH7 7AU

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1019 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY JONES / 23/06/2010

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/04/1023 April 2010 SECRETARY APPOINTED ROBERT WILLIAM FACKRELL

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY JEAN FACKRELL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 COMPANY NAME CHANGED MANHATTAN AIR LIMITED CERTIFICATE ISSUED ON 14/06/04

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

12/05/0412 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 � NC 1000/301000 17/05/97

View Document

06/06/976 June 1997 NC INC ALREADY ADJUSTED 17/05/97

View Document

06/06/976 June 1997 ALTER MEM AND ARTS 17/05/97

View Document

28/06/9628 June 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: G OFFICE CHANGED 21/04/94 4 CINEMA BUILDINGS POOLE ROAD BOURNEMOUTH DORSET BH4 9DW

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993

View Document

28/06/9328 June 1993 SECRETARY RESIGNED

View Document

28/06/9328 June 1993

View Document

23/06/9323 June 1993 Incorporation

View Document

23/06/9323 June 1993 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