GET BRANDED LIMITED

Company Documents

DateDescription
06/07/206 July 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/07/206 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

26/02/2026 February 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/09/192 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/07/1930 July 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/07/194 July 2019 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008617

View Document

04/07/194 July 2019 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009721,00008617,00022090

View Document

18/03/1918 March 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOC:LIQ. CASE NO.1

View Document

01/03/191 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

21/08/1821 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/06/188 June 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/03/186 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071802880001

View Document

17/10/1717 October 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O C/O CONTINENTAL BOTTLE COMPANY LTD BARLOW DRIVE BARLOW DRIVE WOODFORD PARK INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 2JZ ENGLAND

View Document

15/09/1715 September 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/08/1730 August 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00009721

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071802880001

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE LOUISE CUTLER / 02/07/2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE LOUISE CUTLER / 02/07/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM OAK HOUSE HIGHBURY ROAD BRANDON SUFFOLK IP27 0ND

View Document

01/04/161 April 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR APPOINTED MR LEE JONATHAN EMSDEN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CLAYTON-SMITH

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY NEIL BRYSON

View Document

28/08/1528 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 1.960

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 39 OAKDALE ROAD NOTTINGHAM NG3 7EL UNITED KINGDOM

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR IAN CLAYTON-SMITH

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR NEIL GEORGE BRYSON

View Document

30/04/1530 April 2015 ADOPT ARTICLES 01/04/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 11 SANDRINGHAM DRIVE HEANOR DERBYSHIRE DE75 7TZ

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

23/10/1423 October 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1324 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 1.615

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 15 CLARENDON STREET NOTTINGHAM NOTTS NG1 5HR

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPRINGHALL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 11 SANDRINGHAM DRIVE HEANOR DERBYSHIRE DE75 7TZ UNITED KINGDOM

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED ANDREW SPRINGHALL

View Document

16/05/1216 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/1216 May 2012 ARTICLES OF ASSOCIATION

View Document

16/05/1216 May 2012 SUB-DIVISION 09/05/12

View Document

22/03/1222 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1111 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company