- Company Overview for JETLINX FLIGHT TRAINING LIMITED (04345271)
- Filing history for JETLINX FLIGHT TRAINING LIMITED (04345271)
- People for JETLINX FLIGHT TRAINING LIMITED (04345271)
- More for JETLINX FLIGHT TRAINING LIMITED (04345271)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2010 | DS01 | Application to strike the company off the register | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jan 2010 | AR01 |
Annual return made up to 24 December 2009 with full list of shareholders
Statement of capital on 2010-01-18
|
|
18 Jan 2010 | CH01 | Director's details changed for Keith Conradi on 24 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Cameron Robert Mackay on 24 December 2009 | |
05 Feb 2009 | 363a | Return made up to 24/12/08; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Nov 2008 | 288c | Director's Change of Particulars / keith conradi / 01/11/2008 / HouseName/Number was: , now: lockland cottage; Street was: 11 cochrane road, now: echo barn lane; Area was: benson, now: ; Post Town was: wallingford, now: farnham; Region was: oxfordshire, now: surrey; Post Code was: OX10 6ED, now: GU10 4NQ | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Jan 2008 | 363a | Return made up to 24/12/07; full list of members | |
22 Jan 2007 | 363s | Return made up to 24/12/06; full list of members | |
25 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Mar 2006 | 363s | Return made up to 24/12/05; full list of members | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
12 Jan 2005 | 363s | Return made up to 24/12/04; full list of members | |
12 Jan 2005 | 363(288) |
Director's particulars changed
|
|
01 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
23 Dec 2003 | 363s | Return made up to 24/12/03; full list of members | |
26 Oct 2003 | AA | Total exemption full accounts made up to 31 March 2003 | |
20 May 2003 | 287 | Registered office changed on 20/05/03 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS | |
30 Dec 2002 | 363a | Return made up to 24/12/02; full list of members | |
18 Dec 2002 | 288c | Secretary's particulars changed;director's particulars changed | |
18 Aug 2002 | 288c | Director's particulars changed |