JETEX FLIGHT SUPPORT LIMITED

Company Documents

DateDescription
25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/01/2325 January 2023 Final Gazette dissolved following liquidation

View Document

25/10/2225 October 2022 Return of final meeting in a members' voluntary winding up

View Document

31/12/2131 December 2021 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Registered office address changed from C/O C/O Lithgow, Nelson & Co Moor Hall Sandhawes Hill East Grinstead West Sussex RH19 3NR to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-12-31

View Document

31/12/2131 December 2021 Declaration of solvency

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

29/12/2129 December 2021 Register inspection address has been changed to Dubai International Airport 6Ea- No, 807 Dubai Dubai United Arab Emirates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/05/186 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/05/1621 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/06/158 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALEM YOUSSEF / 04/05/2013

View Document

14/05/1314 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. PHILIP JAMES GEE / 01/02/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM C/O LITHGOW NELSON & CO PREMIER HOUSE 12-13 HATTON GARDEN LONDON EC1N 8AN

View Document

20/06/1120 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEM YOUSSEF / 01/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 252 COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1GZ

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 FIRST GAZETTE

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: SUITE 4, 2ND FLOOR, CASTLE COURT 6 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

06/07/056 July 2005 NC INC ALREADY ADJUSTED 03/06/05

View Document

06/07/056 July 2005 £ NC 1000/20000 03/06/05

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 CONVE 03/06/05

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information