JADE AIR PLC

Company Documents

DateDescription
29/12/0929 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/0929 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

27/04/0927 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2009:LIQ. CASE NO.1

View Document

28/11/0828 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/11/0810 November 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/10/0816 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009097,00008728

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM THE OLD STABLES HOADLANDS LONDON ROAD HANDCROSS WEST SUSSEX RH17 6HB

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 NO 1 HANGAR SHOREHAM AIRPORT SHOREHAM BY SEA WEST SUSSEX BN43 5FF

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 � IC 240150/160100 16/12/04 � SR 80050@1=80050

View Document

25/01/0525 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/044 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: G OFFICE CHANGED 06/04/01 HANGER 7 SHOREHAM AIRPORT SHOREHAM BY SEA WEST SUSSEX BN43 5FF

View Document

15/11/0015 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 � NC 200000/250000 11/07/00

View Document

18/07/0018 July 2000 NC INC ALREADY ADJUSTED 10/07/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 REGISTERED OFFICE CHANGED ON 21/06/96 FROM: G OFFICE CHANGED 21/06/96 ALICKS HILL HOUSE 126 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP

View Document

04/06/964 June 1996 AUDITORS' STATEMENT

View Document

04/06/964 June 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/964 June 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/964 June 1996 AUDITORS' REPORT

View Document

04/06/964 June 1996 BALANCE SHEET

View Document

04/06/964 June 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/964 June 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/06/964 June 1996 ALTER MEM AND ARTS 23/05/96

View Document

04/06/964 June 1996 REREGISTRATION PRI-PLC 23/05/96

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: G OFFICE CHANGED 27/07/95 STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

27/07/9527 July 1995 AUDITOR'S RESIGNATION

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 ADOPT MEM AND ARTS 12/12/86

View Document

01/12/931 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 10/11/92; CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 10/11/91; CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 NC INC ALREADY ADJUSTED 06/08/91

View Document

15/08/9115 August 1991 � NC 100/200000 06/08/91

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: G OFFICE CHANGED 20/11/90 DAVIS HOUSE 129 WILTON ROAD LONDON SW1V 1JZ

View Document

14/05/9014 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/05/904 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

13/12/8913 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: G OFFICE CHANGED 06/12/89 BLEASDALE AND CHANDLER GREENCOAT HOUSE 165-183 CLARENCE STREET KINGSTON UPON THAMES SURREY

View Document

11/09/8911 September 1989 ALTER MEM AND ARTS 121286

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/05/8925 May 1989 EXEMPTION FROM APPOINTING AUDITORS 240489

View Document

04/05/894 May 1989 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 FIRST GAZETTE

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: G OFFICE CHANGED 16/11/88 DAVIS HOUSE 129 WILTON ROAD LONDON SW1V 1JZ

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED THREE COUNTIES TRAINING LIMITED CERTIFICATE ISSUED ON 15/11/88

View Document

16/12/8616 December 1986 REGISTERED OFFICE CHANGED ON 16/12/86 FROM: G OFFICE CHANGED 16/12/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

12/12/8612 December 1986 CERTIFICATE OF INCORPORATION

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