Harrogate
North Yorkshire
HG1 1HQ
Director Name | Mr Robert Leonard Contreras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Henrik Vorgod Pedersen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 October 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Andrew Iain Boyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Miles William Rupert Hunt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Laburnum Cottage Back Lane Fairwarp East Sussex TN22 3BL |
Secretary Name | Charles Richard Ingram Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Wixs Lane London SW4 0AH |
Director Name | Mr Nigel Frederick Hartley Corner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coverham Abbey Leyburn North Yorkshire DL8 4RN |
Director Name | Mr Charles Reggie Kirk |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Secretary Name | Mr Charles Reggie Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hesketh Hall Boltby Thirsk North Yorkshire YO7 2HU |
Secretary Name | Susan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(10 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 22 October 2021) |
Role | Accountant |
Correspondence Address | Northways Court Great North Road Aberford Leeds LS25 3AU |
Director Name | Mr Keith Malcolm Robert Ferris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Northways Court Great North Road Aberford Leeds LS25 3AU |
Director Name | Mr Simon Marcus Lawton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Director Name | Mr Michael Derek Willink |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
Website | jetaire.co.uk |
---|---|
Telephone | 0113 3935500 |
Telephone region | Leeds |
Registered Address | 80 Station Parade Harrogate North Yorkshire HG1 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
40.2k at £1 | Jet Aire Holdings LTD 90.99% Ordinary A |
---|---|
4.6k at £0.5 | Keith Ferris 5.66% Ordinary B |
847 at £1 | A. Mclean 1.92% Ordinary A |
635 at £1 | P. Stephenson 1.44% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,048,241 |
Cash | £252,662 |
Current Liabilities | £769,852 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
20 January 2022 | Delivered on: 24 January 2022 Persons entitled: Lucid Trustee Services Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
28 August 2014 | Delivered on: 29 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 November 2001 | Delivered on: 4 December 2001 Satisfied on: 26 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 1999 | Delivered on: 23 March 1999 Satisfied on: 19 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2023 | Full accounts made up to 30 September 2022 (30 pages) |
---|---|
17 January 2023 | Director's details changed for Mr Darren John Pavan on 17 January 2023 (2 pages) |
20 December 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
19 December 2022 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
17 May 2022 | Termination of appointment of Michael Derek Willink as a director on 16 May 2022 (1 page) |
27 January 2022 | Memorandum and Articles of Association (40 pages) |
27 January 2022 | Resolutions
|
24 January 2022 | Registration of charge 034661260004, created on 20 January 2022 (15 pages) |
24 January 2022 | Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 14 November 2021 with updates (5 pages) |
6 November 2021 | Change of share class name or designation (2 pages) |
6 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (37 pages) |
27 October 2021 | Termination of appointment of Susan Taylor as a secretary on 22 October 2021 (1 page) |
27 October 2021 | Appointment of Mr Michael Derek Willink as a director on 22 October 2021 (2 pages) |
27 October 2021 | Notification of Adler & Allan Limited as a person with significant control on 22 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Henrik Vorgod Pedersen as a director on 22 October 2021 (2 pages) |
27 October 2021 | Termination of appointment of Charles Reggie Kirk as a director on 22 October 2021 (1 page) |
27 October 2021 | Termination of appointment of Simon Marcus Lawton as a director on 22 October 2021 (1 page) |
27 October 2021 | Appointment of Mr Robert Leonard Contreras as a director on 22 October 2021 (2 pages) |
27 October 2021 | Registered office address changed from Northways Court Great North Road Aberford Leeds LS25 3AU to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 27 October 2021 (1 page) |
27 October 2021 | Cessation of Hillgrove Holdings Ltd as a person with significant control on 22 October 2021 (1 page) |
24 September 2021 | Notification of Hillgrove Holdings Ltd as a person with significant control on 18 October 2018 (2 pages) |
24 September 2021 | Cessation of Jet Aire Holdings Limited as a person with significant control on 18 October 2018 (1 page) |
23 September 2021 | Notification of Jet Aire Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 September 2021 | Cessation of Charlie Reggie Kirk as a person with significant control on 6 April 2016 (1 page) |
20 September 2021 | Memorandum and Articles of Association (44 pages) |
15 September 2021 | Resolutions
|
10 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
14 July 2021 | Satisfaction of charge 034661260003 in full (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (29 pages) |
26 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2019 (27 pages) |
28 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
4 November 2019 | Resolutions
|
31 October 2019 | Resolutions
|
30 October 2019 | Particulars of variation of rights attached to shares (3 pages) |
22 October 2019 | Cancellation of shares. Statement of capital on 6 August 2019
|
22 October 2019 | Purchase of own shares. (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 March 2019 | Second filing of Confirmation Statement dated 14/11/2018 (4 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates
|
26 September 2018 | Termination of appointment of Keith Ferris as a director on 20 September 2018 (1 page) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (6 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (6 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
7 August 2017 | Statement by Directors (1 page) |
7 August 2017 | Statement by Directors (1 page) |
7 August 2017 | Solvency Statement dated 07/08/17 (1 page) |
7 August 2017 | Statement of capital on 7 August 2017
|
7 August 2017 | Resolutions
|
7 August 2017 | Solvency Statement dated 07/08/17 (1 page) |
7 August 2017 | Statement of capital on 7 August 2017
|
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 April 2017 | Appointment of Mr Simon Marcus Lawton as a director on 15 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Simon Marcus Lawton as a director on 15 April 2017 (2 pages) |
14 November 2016 | Appointment of Mr Darren John Pavan as a director on 11 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Appointment of Mr Darren John Pavan as a director on 11 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Statement of company's objects (2 pages) |
11 August 2015 | Resolutions
|
11 August 2015 | Resolutions
|
11 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 August 2014 | Registration of charge 034661260003, created on 28 August 2014 (21 pages) |
29 August 2014 | Registration of charge 034661260003, created on 28 August 2014 (21 pages) |
10 June 2014 | Appointment of Mr Keith Ferris as a director (2 pages) |
10 June 2014 | Appointment of Mr Keith Ferris as a director (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Change of name notice (2 pages) |
16 April 2012 | Company name changed jetaire (dc) LIMITED\certificate issued on 16/04/12
|
16 April 2012 | Change of name notice (2 pages) |
16 April 2012 | Company name changed jetaire (dc) LIMITED\certificate issued on 16/04/12
|
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 November 2011 | Secretary's details changed for Susan Taylor on 1 January 2011 (1 page) |
21 November 2011 | Director's details changed for Charles Reggie Kirk on 1 January 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Susan Taylor on 1 January 2011 (1 page) |
21 November 2011 | Director's details changed for Charles Reggie Kirk on 1 January 2011 (2 pages) |
21 November 2011 | Director's details changed for Charles Reggie Kirk on 1 January 2011 (2 pages) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Secretary's details changed for Susan Taylor on 1 January 2011 (1 page) |
21 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Secretary's details changed for Susan Marsden on 28 February 2010 (1 page) |
3 December 2010 | Secretary's details changed for Susan Marsden on 28 February 2010 (1 page) |
12 November 2010 | Purchase of own shares. (3 pages) |
12 November 2010 | Purchase of own shares. (3 pages) |
12 November 2010 | Purchase of own shares. (3 pages) |
12 November 2010 | Purchase of own shares. (3 pages) |
12 November 2010 | Purchase of own shares. (3 pages) |
12 November 2010 | Purchase of own shares. (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Charles Kirk on 12 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Charles Kirk on 12 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Susan Marsden on 12 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Susan Marsden on 12 November 2009 (1 page) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 June 2009 | Ad 24/06/09\gbp si 2600@1=2600\gbp ic 40000/42600\ (2 pages) |
30 June 2009 | Ad 24/06/09\gbp si 2600@1=2600\gbp ic 40000/42600\ (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
10 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director nigel corner (1 page) |
17 November 2008 | Secretary appointed susan marsden (1 page) |
17 November 2008 | Secretary appointed susan marsden (1 page) |
17 November 2008 | Appointment terminated secretary charles kirk (1 page) |
17 November 2008 | Appointment terminated secretary charles kirk (1 page) |
17 November 2008 | Appointment terminated director nigel corner (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
23 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
21 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 December 2003 | Return made up to 14/11/03; full list of members
|
18 December 2003 | Return made up to 14/11/03; full list of members
|
3 December 2003 | Registered office changed on 03/12/03 from: unit 416A thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: unit 416A thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members
|
20 November 2002 | Return made up to 14/11/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: grosvenor gardens house 35 37 grosvenor gardens london SW1W 0BS (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: grosvenor gardens house 35 37 grosvenor gardens london SW1W 0BS (1 page) |
26 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 March 1999 | Resolutions
|
14 March 1999 | Resolutions
|
14 March 1999 | Ad 26/02/99--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Ad 26/02/99--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages) |
8 March 1999 | £ nc 100/50000 25/02/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | £ nc 100/50000 25/02/99 (1 page) |
8 March 1999 | Resolutions
|
12 February 1999 | Company name changed marketing ventures LIMITED\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed marketing ventures LIMITED\certificate issued on 15/02/99 (2 pages) |
6 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
6 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
9 December 1998 | Return made up to 14/11/98; full list of members (7 pages) |
9 December 1998 | Return made up to 14/11/98; full list of members (7 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
9 March 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
9 March 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
14 November 1997 | Incorporation (15 pages) |
14 November 1997 | Incorporation (15 pages) |