Advanced company searchLink opens in new window

GET LIMITED

Company number 01311353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Aug 2009 AA Full accounts made up to 31 December 2008
15 May 2009 288c Director's change of particulars / stephen coop / 01/05/2009
23 Mar 2009 288b Appointment terminated director gary newman
31 Jan 2009 288a Director appointed stephen john coop
29 Dec 2008 363a Return made up to 02/12/08; full list of members
01 Aug 2008 AA Full accounts made up to 31 December 2007
10 Jul 2008 288b Appointment terminated director desmond morgan
10 Jul 2008 288b Appointment terminated director gerald barnett
24 Jun 2008 288a Director appointed terence micheal athawes
20 Dec 2007 363a Return made up to 02/12/07; full list of members
20 Dec 2007 288c Director's particulars changed
25 Jul 2007 AA Full accounts made up to 31 December 2006
17 Jul 2007 288b Director resigned
08 Jan 2007 288b Director resigned
20 Dec 2006 363a Return made up to 02/12/06; full list of members
19 Dec 2006 288b Director resigned
19 Dec 2006 288b Director resigned
19 Dec 2006 225 Accounting reference date extended from 31/08/06 to 31/12/06
13 Mar 2006 AA Full accounts made up to 31 August 2005
22 Dec 2005 363s Return made up to 02/12/05; full list of members
18 Oct 2005 288a New director appointed
15 Mar 2005 AA Full accounts made up to 31 August 2004
14 Dec 2004 363s Return made up to 02/12/04; full list of members