- Company Overview for JETCAM UK LIMITED (06754571)
- Filing history for JETCAM UK LIMITED (06754571)
- People for JETCAM UK LIMITED (06754571)
- More for JETCAM UK LIMITED (06754571)
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) |
---|---|---|---|
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
20 Oct 2011 | AD01 | Registered office address changed from the Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE United Kingdom on 20 October 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from Victoria House 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX on 17 October 2011 | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
21 Jan 2009 | 288b | Appointment terminated director anne whitaker | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG | |
21 Jan 2009 | 288a | Secretary appointed diane britton | |
21 Jan 2009 | 288a | Director appointed mark graham britton | |
20 Nov 2008 | NEWINC | Incorporation |