- Company Overview for JET EXECUTIVE TRAVEL LIMITED (05749449)
- Filing history for JET EXECUTIVE TRAVEL LIMITED (05749449)
- People for JET EXECUTIVE TRAVEL LIMITED (05749449)
- Charges for JET EXECUTIVE TRAVEL LIMITED (05749449)
- More for JET EXECUTIVE TRAVEL LIMITED (05749449)
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) |
---|---|---|---|
07 Apr 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 |
Annual return made up to 20 March 2010 with full list of shareholders
|
|
19 May 2010 | AD01 | Registered office address changed from C/O Vaghela & Co Services 145 Granville Street Birmingham West Midlands B1 1SB on 19 May 2010 | |
17 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2009 | AR01 |
Annual return made up to 20 March 2009 with full list of shareholders
|
|
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2008 | 363a |
Return made up to 20/03/08; no change of members
|
|
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 May 2007 | 363a |
Return made up to 20/03/07; full list of members
|
|
05 Feb 2007 | CERTNM | Company name changed selective international LIMITED\certificate issued on 05/02/07 | |
22 Jul 2006 | 395 | Particulars of mortgage/charge | |
05 Apr 2006 | 288a |
New secretary appointed
|
|
05 Apr 2006 | 288a |
New director appointed
|
|
27 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2006 | 88(2)R |
Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100
|
|
27 Mar 2006 | 287 | Registered office changed on 27/03/06 from: somerset house 40-49 price street birmingham B4 6LZ | |
27 Mar 2006 | 288b | Secretary resigned | |
27 Mar 2006 | 288b | Director resigned | |
20 Mar 2006 | NEWINC | Incorporation |