- Company Overview for JET-LUBE EUROPE LIMITED (07678917)
- Filing history for JET-LUBE EUROPE LIMITED (07678917)
- People for JET-LUBE EUROPE LIMITED (07678917)
- Charges for JET-LUBE EUROPE LIMITED (07678917)
- More for JET-LUBE EUROPE LIMITED (07678917)
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 Apr 2013 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 23 April 2013 | |
13 Feb 2013 | AP01 | Appointment of Mr Jack Ellis as a director on 1 May 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
11 May 2012 | AD01 | Registered office address changed from Delaport Coach House Lamer Lane Lamer Lane St. Albans AL4 8RQ England on 11 May 2012 | |
11 May 2012 | AP01 | Appointment of Randy Huff as a director on 1 May 2012 | |
11 May 2012 | AP01 | Appointment of Jeff Kilpatrick as a director on 1 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of Antony Paul Whittingham as a director on 1 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of Gerry Kelly as a director on 1 May 2012 | |
11 May 2012 | TM01 | Termination of appointment of John Ross Bowers Kennedy as a director on 1 May 2012 | |
11 May 2012 | AUD | Auditor's resignation | |
08 May 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Mar 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
11 Nov 2011 | AP01 | Appointment of Anthony Whittingham as a director on 1 September 2011 | |
11 Nov 2011 | AP01 | Appointment of Mr Ian Sim as a director on 1 September 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
22 Jun 2011 | NEWINC | Incorporation |