GET DEBT SMART LIMITED

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE LLOYD-JONES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LLOYD-JONES

View Document

13/04/1613 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
OAK HOUSE 2 GATLEY ROAD
CHEADLE
CHESHIRE
SK8 1PY

View Document

06/05/146 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
10 CARDEW AVENUE
MANCHESTER
M22 9XX

View Document

09/02/139 February 2013 DIRECTOR APPOINTED MISS CATHERINE LLOYD-JONES

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AUSTIN / 01/10/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LLOYD-JONES / 01/10/2009

View Document

08/04/098 April 2009 DIRECTOR'S PARTICULARS CHRISTOPHER AUSTON

View Document

16/03/0916 March 2009 SECRETARY APPOINTED CATHERINE LLOYD-JONES

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED CHRISTOPHER AUSTON

View Document

06/03/096 March 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

06/03/096 March 2009 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