JETSET EXPERIENCES LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 8 BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1RR UNITED KINGDOM

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 10/01/2011

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED JETSET ENTERPRISES LIMITED CERTIFICATE ISSUED ON 11/01/11

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 10/01/2011

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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