GET GORGEOUS LTD

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1227 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

18/08/1118 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1031 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY CLAIR PENGILLY

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MRS TINA BOYD

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOYD

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR WILLIAM CHARLES BOYD

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR TINA BOYD

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 14 FAIRFIELDS KIRTON LINDSEY DN21 4GA

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

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