Corporate Jet Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 28, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
EVER 1892 LIMITED
OURJET LIMITED
BOOKAJET OPERATIONS LIMITED
CLUB 328 LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04521080 |
Record last updated |
Friday, May 22, 2015 11:18:01 PM UTC |
Official Address |
58 Herschel House Street Upton
There are 560 companies registered at this street
|
Locality |
Upton |
Region |
Slough, England |
Postal Code |
SL11PG
|
Sector |
Non-scheduled air transport |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 19, 2013 |
Notice of ceasing to act as an administrative receiver, receiver or manager
|  |
Registry |
Mar 19, 2013 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Nov 8, 2012 |
Receiver or manager or administrative receiver's abstract of receipts and payment 4521...
|  |
Registry |
Nov 8, 2011 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Oct 15, 2010 |
Receiver or manager or administrative receiver's abstract of receipts and payment 4521...
|  |
Registry |
Mar 11, 2010 |
Change of registered office address
|  |
Registry |
Mar 11, 2010 |
Notice of appointment of liquidator in winding up by the court
|  |
Registry |
Feb 9, 2010 |
Order to wind up
|  |
Registry |
Dec 23, 2009 |
Order to wind up 4521...
|  |
Registry |
Dec 8, 2009 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Dec 1, 2008 |
Receiver or manager or administrative receiver's abstract of receipts and payment 4521...
|  |
Registry |
Jun 30, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 30, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge 4521...
|  |
Registry |
Feb 11, 2008 |
Statement of affairs in administrative receivership following report to creditors
|  |
Registry |
Jan 5, 2008 |
Administrative receiver's report
|  |
Registry |
Nov 26, 2007 |
Change of name certificate
|  |
Registry |
Oct 11, 2007 |
Change in situation or address of registered office
|  |
Registry |
Oct 8, 2007 |
Notice of appointment of receiver
|  |
Registry |
Oct 8, 2007 |
Notice of appointment of receiver 4521...
|  |
Registry |
Oct 4, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 4, 2007 |
Particulars of a mortgage or charge 4521...
|  |
Registry |
Oct 2, 2007 |
Resignation of a director
|  |
Registry |
Oct 2, 2007 |
Resignation of a director 4521...
|  |
Registry |
Oct 2, 2007 |
Resignation of a director
|  |
Registry |
Sep 26, 2007 |
Resignation of 3 people: one Finance Director, one Chairman and one Director (a man)
|  |
Registry |
Sep 17, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 11, 2007 |
Annual return
|  |
Registry |
Jun 19, 2007 |
Resignation of a director
|  |
Registry |
Jun 5, 2007 |
Resignation of one Banker and one Director (a man)
|  |
Registry |
Dec 28, 2006 |
Auditor's letter of resignation
|  |
Registry |
Oct 3, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 2, 2006 |
Annual return
|  |
Registry |
Oct 2, 2006 |
Resignation of a director
|  |
Registry |
Sep 23, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 30, 2006 |
Resignation of one Chief Operating Officer and one Director (a man)
|  |
Registry |
Jul 31, 2006 |
Appointment of a director
|  |
Registry |
Jul 11, 2006 |
Appointment of a man as Banker and Director
|  |
Financials |
Jun 21, 2006 |
Annual accounts
|  |
Registry |
May 11, 2006 |
Authority- purchase shares other than from capital
|  |
Registry |
Mar 4, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 4, 2006 |
Particulars of a mortgage or charge 4521...
|  |
Registry |
Oct 28, 2005 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Oct 25, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 1, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 30, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 16, 2005 |
Particulars of a mortgage or charge 4521...
|  |
Registry |
Sep 12, 2005 |
Annual return
|  |
Financials |
Jun 28, 2005 |
Annual accounts
|  |
Registry |
Apr 30, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 17, 2005 |
Change of name certificate
|  |
Registry |
Jan 17, 2005 |
Company name change
|  |
Registry |
Dec 11, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 2, 2004 |
Particulars of a mortgage or charge 4521...
|  |
Registry |
Nov 26, 2004 |
Appointment of a director
|  |
Registry |
Nov 18, 2004 |
Appointment of a man as Director and Chief Operating Officer
|  |
Registry |
Sep 24, 2004 |
Annual return
|  |
Registry |
Sep 2, 2004 |
Change of name certificate
|  |
Registry |
Sep 2, 2004 |
Company name change
|  |
Registry |
Jan 22, 2004 |
Resignation of a director
|  |
Registry |
Jan 14, 2004 |
Change in situation or address of registered office
|  |
Registry |
Dec 31, 2003 |
Resignation of one Chief Executive and one Director (a man)
|  |
Registry |
Nov 18, 2003 |
Annual return
|  |
Registry |
Nov 12, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 27, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 1, 2003 |
Change of name certificate
|  |
Registry |
Jul 1, 2003 |
Company name change
|  |
Registry |
Apr 18, 2003 |
Appointment of a director
|  |
Registry |
Mar 1, 2003 |
Appointment of a man as Director
|  |
Registry |
Dec 12, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 11, 2002 |
Particulars of a mortgage or charge 4521...
|  |
Registry |
Dec 11, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 11, 2002 |
Particulars of a mortgage or charge 4521...
|  |
Registry |
Dec 11, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 11, 2002 |
Particulars of a mortgage or charge 4521...
|  |
Registry |
Nov 29, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 28, 2002 |
Miscellaneous document
|  |
Registry |
Nov 28, 2002 |
£ nc 1000/1500000
|  |
Registry |
Nov 28, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Nov 28, 2002 |
Miscellaneous document
|  |
Registry |
Nov 26, 2002 |
Resignation of a secretary
|  |
Registry |
Nov 26, 2002 |
Resignation of a director
|  |
Registry |
Nov 26, 2002 |
Appointment of a director
|  |
Registry |
Nov 26, 2002 |
Appointment of a director 4521...
|  |
Registry |
Nov 26, 2002 |
Appointment of a director
|  |
Registry |
Nov 25, 2002 |
Authorised allotment of shares and debentures
|  |
Registry |
Nov 20, 2002 |
Change of name certificate
|  |
Registry |
Nov 20, 2002 |
Change of accounting reference date
|  |
Registry |
Nov 20, 2002 |
Change in situation or address of registered office
|  |
Registry |
Nov 20, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 20, 2002 |
Company name change
|  |
Registry |
Nov 13, 2002 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Aug 29, 2002 |
Two appointments: 2 companies
|  |