GET DEBT SMART LIMITED
Company Documents
Date | Description |
---|---|
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, SECRETARY CATHERINE LLOYD-JONES |
12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE LLOYD-JONES |
13/04/1613 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM OAK HOUSE 2 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY |
06/05/146 May 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 10 CARDEW AVENUE MANCHESTER M22 9XX |
09/02/139 February 2013 | DIRECTOR APPOINTED MISS CATHERINE LLOYD-JONES |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AUSTIN / 01/10/2009 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LLOYD-JONES / 01/10/2009 |
08/04/098 April 2009 | DIRECTOR'S PARTICULARS CHRISTOPHER AUSTON |
16/03/0916 March 2009 | SECRETARY APPOINTED CATHERINE LLOYD-JONES |
16/03/0916 March 2009 | DIRECTOR APPOINTED CHRISTOPHER AUSTON |
06/03/096 March 2009 | DIRECTOR RESIGNED YOMTOV JACOBS |
06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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