GET ASSOCIATES LIMITED

Company Documents

DateDescription
09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM CASTLE HEIGHTS CASTLE ROAD OKEHAMPTON DEVON EX20 1HX UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ESTHER TAYLOR / 01/10/2010

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ESTHER BRUNATI / 01/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: 4 LEWIS COURT EAST STREET OKEHAMPTON DEVON EX20 1AU

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: CASTLE HEIGHTS CASTLE ROAD OKEHAMPTON DEVON EX20 1HX

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 20 KES TOR CLOSE OKEHAMPTON DEVON EX20 1TF

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 20 KES TOR ROAD OKEHAMPTON DEVON EX20 1TF

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 19 WALNUT ROAD TORQUAY TQ2 6HP

View Document

07/06/067 June 2006 COMPANY NAME CHANGED XL AUTOS LIMITED CERTIFICATE ISSUED ON 07/06/06

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: LIVATON FARM, LIVATON SOUTH TAWTON OKEHAMPTON DEVON EX20 2RB

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: LIVERTON FARM, LIVERTON SOUTH TAWTON OKEHAMPTON DEVON EX20 2RB

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 3 HILLSIDE AVENUE PENNSYLVANIA EXETER DEVON EX4 4NW

View Document

03/05/063 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 1 WINSFORD ROAD TORQUAY DEVON TQ2 6UG

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED SAW WARWICK 2000 LIMITED CERTIFICATE ISSUED ON 28/11/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information