S. Q. M. JETPOWER LIMITED

Company Documents

DateDescription
21/03/1221 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1121 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/08/119 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2011:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2011:LIQ. CASE NO.1

View Document

01/10/101 October 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/09/106 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM PANDY GARAGE CHWILOG PWLLHELI LL53 6SQ

View Document

12/08/1012 August 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009151

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR SAMUEL ALEXANDER EDWARDS

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS EDWARDS

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULIANA EDWARDS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: 1271 CHESTER ROAD STRETFORD MANCHESTER M32 8NQ

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED WILLIAM EDWARDS

View Document

08/02/098 February 2009 SECRETARY RESIGNED WILLIAM EDWARDS

View Document

08/02/098 February 2009 SECRETARY APPOINTED THOMAS JEFFREY EDWARDS

View Document

10/01/0910 January 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 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