- Company Overview for MANHATTAN JETS LIMITED (02829650)
- Filing history for MANHATTAN JETS LIMITED (02829650)
- People for MANHATTAN JETS LIMITED (02829650)
- Charges for MANHATTAN JETS LIMITED (02829650)
- Insolvency for MANHATTAN JETS LIMITED (02829650)
- More for MANHATTAN JETS LIMITED (02829650)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2013 | 2.24B | Administrator's progress report to 29 November 2013 | |
09 Dec 2013 | 2.35B | Notice of move from Administration to Dissolution on 29 November 2013 | |
23 Jul 2013 | 2.24B | Administrator's progress report to 16 June 2013 | |
08 Mar 2013 | F2.18 | Notice of deemed approval of proposals | |
20 Feb 2013 | 2.17B | Statement of administrator's proposal | |
14 Feb 2013 | 2.16B | Statement of affairs with form 2.14B | |
28 Dec 2012 | AD01 | Registered office address changed from Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR on 28 December 2012 | |
27 Dec 2012 | 2.12B | Appointment of an administrator | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
31 Oct 2012 | CERTNM |
Company name changed manhattan jet management LIMITED\certificate issued on 31/10/12
|
|
31 Oct 2012 | CONNOT | Change of name notice | |
17 Aug 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of Kelly Amber Welsh as a director on 20 July 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of Edward Michael John Humphrey as a director on 20 July 2012 | |
18 Jul 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
|
|
02 Nov 2011 | CERTNM |
Company name changed manhattan jet charter LIMITED\certificate issued on 02/11/11
|
|
02 Nov 2011 | CONNOT | Change of name notice | |
21 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
20 May 2011 | AP01 | Appointment of Mr Mark William Winspear Stephenson as a director | |
20 May 2011 | SH01 |
Statement of capital following an allotment of shares on 16 May 2011
|
|
20 May 2011 | TM01 | Termination of appointment of Trevor Jones as a director | |
20 May 2011 | AP01 | Appointment of Mr Steven John Westlake as a director | |
20 May 2011 | AP01 | Appointment of Mr Edward Michael John Humphrey as a director | |
20 May 2011 | AP01 | Appointment of Miss Kelly Amber Welsh as a director |