JET TECH ENGINEERING LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/12/105 December 2010 REGISTERED OFFICE CHANGED ON 05/12/2010 FROM 39 WHITEHART GARDENS HARTFORD NORTHWICH CHESHIRE CW8 2FA

View Document

17/11/1017 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN KATE RAY / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEVIN JAMES RAY / 01/10/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 13 KESTREL VIEW SIMMONDLEY GLOSSOP DERBYSHIRE SK13 6QE

View Document

01/11/081 November 2008 SECRETARY APPOINTED HELEN KATE RAY

View Document

01/11/081 November 2008 DIRECTOR APPOINTED MATTHEW KEVIN JAMES RAY

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PELLATT

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

17/10/0817 October 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