JETSTREAM COMPONENTS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHD ILYAS / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 COMPANY NAME CHANGED EBV UK LIMITED CERTIFICATE ISSUED ON 29/07/11

View Document

13/06/1113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHD ILYAS / 28/03/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/06/1014 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 21/08/08 STATEMENT OF CAPITAL GBP 50000.99800

View Document

08/04/108 April 2010 21/08/08 STATEMENT OF CAPITAL GBP 101

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/1023 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/1023 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 16 CHALFONT COURT 34 NORTHWICK PARK ROAD HARROW MDDX HA1 2ES

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 SECRETARY RESIGNED ASMA KHAN

View Document

22/08/0822 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 CURREXT FROM 31/05/2008 TO 30/06/2008

View Document

02/02/082 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 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