Jetstream Sportscars Ltd was established in 2006, it has a status of "Dissolved". We don't currently know the number of employees at Jetstream Sportscars Ltd. Donnelly, John Patrick, Faiers, Malcolm David are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIERS, Malcolm David | 04 May 2006 | 23 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONNELLY, John Patrick | 04 May 2006 | 21 June 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2015 | |
4.43 - Notice of final meeting of creditors | 09 June 2015 | |
LIQ MISC - N/A | 20 March 2015 | |
LIQ MISC - N/A | 18 March 2014 | |
LIQ MISC - N/A | 18 March 2014 | |
LIQ MISC - N/A | 28 March 2012 | |
AD01 - Change of registered office address | 22 June 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
AD01 - Change of registered office address | 01 April 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 24 March 2011 | |
COCOMP - Order to wind up | 03 August 2010 | |
COCOMP - Order to wind up | 30 July 2010 | |
DISS16(SOAS) - N/A | 26 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
363a - Annual Return | 16 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 July 2009 | |
353 - Register of members | 16 July 2009 | |
RESOLUTIONS - N/A | 24 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 June 2008 | |
123 - Notice of increase in nominal capital | 12 June 2008 | |
363a - Annual Return | 30 May 2008 | |
353 - Register of members | 30 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 16 February 2008 | |
AA - Annual Accounts | 15 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2008 | |
225 - Change of Accounting Reference Date | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 01 November 2007 | |
RESOLUTIONS - N/A | 23 October 2007 | |
AA - Annual Accounts | 27 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2007 | |
123 - Notice of increase in nominal capital | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 July 2007 | |
363a - Annual Return | 28 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 June 2007 | |
353 - Register of members | 28 June 2007 | |
287 - Change in situation or address of Registered Office | 28 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 28 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2007 | |
NEWINC - New incorporation documents | 04 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 February 2008 | Fully Satisfied |
N/A |
Debenture | 24 October 2007 | Outstanding |
N/A |