GET CLOSER LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE

View Document

27/09/1327 September 2013 ORDER OF COURT TO WIND UP

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KENYON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR IAN PETER KENYON

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR TREVOR PHILIP MOORE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
SHELLEY HOUSE
2-4 YORK ROAD
MAIDENHEAD
BERKSHIRE
SL6 1SR

View Document

11/11/1111 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/07/111 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 24/04/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD FOX / 06/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARRINER / 06/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARRINER / 06/06/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 25/04/09

View Document

30/12/0930 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0930 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 26/04/08

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR GIDEON LASK

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED HMV DIRECT LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0411 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 S366A DISP HOLDING AGM 19/03/04

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: G OFFICE CHANGED 06/08/02 FILM HOUSE 142 WARDOUR STREET LONDON W1V 3AU

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/07/0126 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/98

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: G OFFICE CHANGED 26/11/98 MUSIC HOUSE BRAINTREE ROAD INDUSTRIAL ESTATE BRAINTREE ROAD SOUTH RUISLIP MIDDLESEX HA4 0EJ

View Document

18/06/9818 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 INDENTURES/AGREEMENTS 18/05/98

View Document

26/05/9826 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/9826 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/05/98

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 ADOPT MEM AND ARTS 27/03/98

View Document

14/04/9814 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/9814 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/03/98

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 BRAINTREE HOUSE BRAINTREE ROAD INDUSTRIAL ESTATE BRAINTREE ROAD SOUTH RUISLIP MIDDLESEX HA4 0EJ

View Document

16/06/9716 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: G OFFICE CHANGED 30/01/97 BRAINTREE ROAD INDUSTRIAL ESTATE BRAINTREE ROAD SOUTH RUISLIP MIDDLESEX HA4 3DN

View Document

27/12/9627 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 EXEMPTION FROM APPOINTING AUDITORS 21/10/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: G OFFICE CHANGED 17/02/96 RILEY HOUSE RILEY ROAD MARLOW BUCKS. SL7 2PH

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/06/956 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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